Bidston Road
Liverpool
Merseyside
L4 7XJ
Director Name | Susan Teresa Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1993(4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | The Conifers Bidston Road Liverpool Merseyside L4 7XJ |
Secretary Name | Philip Roy Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1993(4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | The Conifers Bidston Road Liverpool Merseyside L4 7XJ |
Director Name | Paul Mitchell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 26 Belle Vue Road Liverpool L25 2QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,149 |
Cash | £78 |
Current Liabilities | £83,448 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 September 2002 | Dissolved (1 page) |
---|---|
19 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Appointment of a voluntary liquidator (1 page) |
27 March 2001 | Statement of affairs (7 pages) |
27 March 2001 | Resolutions
|
15 March 2001 | Registered office changed on 15/03/01 from: the business centre 15 laurel road liverpool L7 0LJ (1 page) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
23 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
25 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 March 1999 | Director resigned (1 page) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 29/03/97; full list of members
|
9 April 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
1 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
18 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |