20a Aigburth Hall Road
Liverpool
Merseyside
L19 9EE
Director Name | Mr Roy Anthony Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1993(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 67 Aigburth Hall Avenue Liverpool Merseyside L19 3PR |
Director Name | Mrs Veronica Stewart |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Springcroft 20a Aigburth Hall Road Aigburth Liverpool L19 9EE |
Secretary Name | Debra Ann Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Springcroft 20a Aigburth Hall Road Liverpool Merseyside L19 9EE |
Director Name | Marjorie Poole |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | The Arches Neston Road Ness South Wirral Cheshire CH64 4AR Wales |
Director Name | Roy Stewart |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Springcroft 20a Aigburth Hall Road Liverpool L19 9EE |
Secretary Name | Marjorie Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | The Arches Neston Road Ness South Wirral Cheshire CH64 4AR Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.roystewart.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,874,000 |
Gross Profit | £1,226,000 |
Net Worth | £1,007,000 |
Cash | £179,000 |
Current Liabilities | £4,551,000 |
Latest Accounts | 31 March 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2007 | Receiver's abstract of receipts and payments (4 pages) |
1 March 2007 | Receiver's abstract of receipts and payments (4 pages) |
20 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2002 | Receiver ceasing to act (1 page) |
16 April 2002 | Receiver ceasing to act (1 page) |
4 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2000 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
3 March 2000 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
23 November 1999 | Administrative Receiver's report (13 pages) |
23 November 1999 | Administrative Receiver's report (13 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: stonehills lane runcorn cheshire WA7 5UL (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: stonehills lane runcorn cheshire WA7 5UL (1 page) |
1 September 1999 | Appointment of receiver/manager (1 page) |
1 September 1999 | Appointment of receiver/manager (1 page) |
23 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
23 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
31 March 1998 | Company name changed perspicacity LIMITED\certificate issued on 01/04/98 (3 pages) |
31 March 1998 | Company name changed perspicacity LIMITED\certificate issued on 01/04/98 (3 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
10 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
10 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
6 July 1997 | Return made up to 23/06/97; no change of members (6 pages) |
6 July 1997 | Return made up to 23/06/97; no change of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 July 1996 | Return made up to 23/06/96; full list of members
|
5 July 1996 | Return made up to 23/06/96; full list of members
|
19 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
19 July 1995 | Return made up to 23/06/95; no change of members (8 pages) |
19 July 1995 | Return made up to 23/06/95; no change of members (8 pages) |
23 June 1993 | Incorporation (15 pages) |
23 June 1993 | Incorporation (15 pages) |