Pinfold Lane Knowsley
Liverpool
Merseyside
L34 9EJ
Secretary Name | James Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Cedar Street Bootle Merseyside L20 3HF |
Director Name | James Jordan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 44 Cedar Street Bootle Merseyside L20 3HF |
Director Name | Mr Krishna Nayar |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Self Employed |
Correspondence Address | 27 Camp Road Woolton Liverpool Merseyside L25 7TS |
Secretary Name | Ishwar Daryawani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mariners House 67-83 Norfolk Street Liverpool Merseyside L1 0BG |
Director Name | Peter Scott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1996) |
Role | Security Engineer |
Correspondence Address | 12 Merevale Road Beechwood Runcorn Cheshire WA7 2YQ |
Director Name | Giovanni Muzzioli |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1998) |
Role | Exporter |
Correspondence Address | Santa Melania Ii Rome Italy Foreign |
Director Name | Mr Daniel Anthony Hodson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 August 1999) |
Role | Security Services |
Country of Residence | England |
Correspondence Address | 119 East Damwood Road Speke Liverpool Merseyside L24 7RH |
Director Name | John Hughes |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1999) |
Role | Security Services |
Correspondence Address | 130a East Damwood Road Speke Liverpool Merseyside L24 7RJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 July 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 February 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Appointment of a voluntary liquidator (1 page) |
11 September 2000 | Statement of affairs (5 pages) |
11 September 2000 | Resolutions
|
11 August 2000 | Registered office changed on 11/08/00 from: suite 25 the colonades britannia pavilion, albert dock liverpool merseyside L3 4AD (1 page) |
23 February 2000 | Return made up to 05/07/99; full list of members (6 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 31 July 1996 (8 pages) |
13 December 1999 | Full accounts made up to 31 July 1997 (8 pages) |
13 December 1999 | Full accounts made up to 31 July 1995 (8 pages) |
13 December 1999 | Full accounts made up to 31 July 1998 (8 pages) |
16 November 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: independent business centre laxey house woodwnd ave speke liverpool L24 9WF (1 page) |
7 September 1999 | Secretary resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: unit 3 victoria works woodend avenue liverpool merseyside L24 9NB (1 page) |
8 October 1998 | Return made up to 05/07/98; no change of members (4 pages) |
8 October 1998 | Company name changed surestop uk LIMITED\certificate issued on 08/10/98 (2 pages) |
30 June 1998 | Director resigned (1 page) |
9 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 52 penny lane liverpool merseyside L18 1DG (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |