Sefton
Liverpool
Merseyside
L30 Orf
Secretary Name | Mrs Christine Susan Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | James Graham Wildgoose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hunter Street Chester Cheshire CH1 2AR Wales |
Director Name | Christine Wildgoose |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hunter Street Chester Cheshire CH1 2AR Wales |
Director Name | Steven Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Glenbrook Road Priorslee Telford Shropshire TF2 9QY |
Secretary Name | Christine Wildgoose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hunter Street Chester Cheshire CH1 2AR Wales |
Director Name | Jeremy Francis Bassett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1999) |
Role | Sales And Marketing Director |
Correspondence Address | 10 Barnfields Cleobury Mortimer Worcestershire DY14 8RG |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Joanne Helen King |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 24 Hanningtons Way Burghfield Common Reading Berkshire RG7 3BE |
Director Name | Andrew Charles Norton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kenderdine Close Bednall Staffordshire ST17 0YS |
Director Name | Mr David Joseph Bond |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chesterton Court Chester CH2 2FA Wales |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Frank Dyson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Appointment terminated director patrick mcdonnell (1 page) |
28 April 2009 | Appointment terminate, director and secretary frank dyson logged form (1 page) |
20 February 2009 | Appointment terminated director and secretary frank dyson (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house mount street manchester lancashire M2 3LS (1 page) |
16 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members
|
27 November 2003 | Company name changed sygnet invoice finance LIMITED\certificate issued on 27/11/03 (2 pages) |
14 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members
|
18 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 21/03/02; full list of members (9 pages) |
14 November 2001 | Accounting reference date extended from 28/10/01 to 31/10/01 (1 page) |
31 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
24 April 2001 | Return made up to 22/04/01; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 26 October 1999 (14 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Company name changed sygnet management services limit ed\certificate issued on 17/05/00 (2 pages) |
3 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
4 November 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (3 pages) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 1 hunter street chester CH1 2AR (1 page) |
5 October 1999 | Accounting reference date shortened from 31/12/99 to 28/10/99 (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Auditor's resignation (1 page) |
30 September 1999 | Resolutions
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Return made up to 22/04/99; no change of members
|
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |