Maghull
Liverpool
Merseyside
L31 9AF
Secretary Name | Mrs Colette Ansell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1993 |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 107 Moss Lane Maghull Liverpool Merseyside L31 9AF |
Director Name | Harold Broughton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Asphalter |
Correspondence Address | 34 Waterside Sefton Liverpool Merseyside |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Brazennose House Lincoln Square Manchesther M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 July 2002 | Dissolved (1 page) |
---|---|
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Appointment of a voluntary liquidator (2 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | O/C re liq ipo (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 107 moss lane maghull liverpool merseyside L31 9AF (1 page) |
30 October 1995 | Appointment of a voluntary liquidator (1 page) |
15 May 1995 | Return made up to 19/03/95; change of members (6 pages) |
25 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |