Formby
Liverpool
Merseyside
L37 8BJ
Director Name | Mr Richard Geoffrey Dunhill |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 November 2000) |
Role | Director/Business Travel Agent |
Correspondence Address | Manorfield Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Mr David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1997) |
Role | Co. Secretary/Travel Agent |
Correspondence Address | 8 Selby Drive Formby Liverpool Merseyside L37 8BJ |
Secretary Name | Christine Wickenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cranford Road Wilmslow Cheshire SK9 4DX |
Director Name | Donald Alfred Cooper |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 2006) |
Role | Accountant |
Correspondence Address | 22 Stanneylands Drive Wilmslow Cheshire SK9 4ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House Ashley Road Hale Altrincham WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £73,705 |
Current Liabilities | £146,242 |
Latest Accounts | 28 February 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 August 1999 | Return made up to 09/07/99; no change of members
|
11 May 1999 | Full accounts made up to 28 February 1998 (13 pages) |
5 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 September 1997 | Return made up to 09/07/97; full list of members
|
25 March 1997 | New secretary appointed (2 pages) |
18 February 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: bank chambers 2 the downs altrincham cheshire WA14 2PX (1 page) |
18 April 1996 | Director resigned (1 page) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: barons court swan street wilmslow cheshire, SK9 1BQ (1 page) |
18 September 1995 | Return made up to 09/07/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 31 August 1994 (4 pages) |
20 August 1993 | Company name changed sentsubmit services LIMITED\certificate issued on 23/08/93 (2 pages) |
9 July 1993 | Incorporation (9 pages) |