Upton
Wirral
Merseyside
L49 4LD
Secretary Name | Christopher Peter Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hawkesmore Close Upton Wirral Merseyside L49 4RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fountain Courtt 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,281,000 |
Gross Profit | £1,162,000 |
Net Worth | -£50,000 |
Cash | £2,000 |
Current Liabilities | £2,654,000 |
Latest Accounts | 31 March 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Liquidators statement of receipts and payments (6 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
1 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 November 1999 | Statement of affairs (11 pages) |
22 November 1999 | Resolutions
|
2 November 1999 | Registered office changed on 02/11/99 from: dual carriage albion house 30 james street liverpool L2 7SY (1 page) |
22 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Particulars of mortgage/charge (5 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
13 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 April 1997 | Return made up to 29/06/96; no change of members (4 pages) |
28 April 1997 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |