Liverpool
L17 5AH
Secretary Name | Mr Philip Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Highfields Heswall Wirral CH60 7TF Wales |
Secretary Name | David Alban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Market Street Newton Le Willows Merseyside WA12 9BS |
Secretary Name | Janice Roden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | 45 Ramford Street St Helens Merseyside WA9 1QF |
Director Name | Janice Roden |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2005) |
Role | Sales Director |
Correspondence Address | 24 Lindisfarne Avenue Ellesmere Port South Wirral Merseyside L65 9JF |
Secretary Name | Deborah Hamilton Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 80 Elmsett Close Great Sankey Warrington Cheshire WA5 3RX |
Secretary Name | Stephen Gerrard Caunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2006) |
Role | Company Director |
Correspondence Address | 12 Fulwood Park Liverpool L17 5AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,989 |
Current Liabilities | £268,640 |
Latest Accounts | 31 October 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
5 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from century house ashley road hale WA15 9TG (1 page) |
9 May 2007 | Appointment of a voluntary liquidator (1 page) |
9 May 2007 | Resolutions
|
9 May 2007 | Statement of affairs (6 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: hinderton grange quarry road neston wirral CH64 7UD (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 27/06/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 September 2003 | Return made up to 27/06/03; full list of members
|
9 March 2003 | New secretary appointed (2 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
10 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
19 September 2001 | Return made up to 15/07/01; full list of members
|
4 December 2000 | Registered office changed on 04/12/00 from: 15-16 grosvenor court foregate street chester CH1 1HG (1 page) |
23 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
4 August 1999 | Return made up to 15/07/99; full list of members
|
30 June 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
22 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 15-16 grosvenor court foregate street chester CH1 1HG (1 page) |
14 August 1997 | Return made up to 15/07/97; full list of members
|
23 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
9 September 1996 | Return made up to 15/07/96; no change of members (4 pages) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Director's particulars changed (2 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Ad 20/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 September 1996 | Ad 01/08/93--------- £ si 98@1 (2 pages) |
3 September 1996 | Resolutions
|
22 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
16 August 1995 | Return made up to 15/07/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |