Liverpool
L16 7PU
Director Name | Mr Neville Alan Boyars |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 September 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 65 North Barcombe Road Liverpool L16 7PU |
Secretary Name | Mrs Beverley Boyars |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 September 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 65 North Barcombe Road Liverpool L16 7PU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,606 |
Cash | £324 |
Current Liabilities | £36,896 |
Latest Accounts | 30 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 September 2005 | Dissolved (1 page) |
---|---|
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2004 | Appointment of a voluntary liquidator (1 page) |
15 July 2004 | Statement of affairs (7 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
7 July 2004 | Registered office changed on 07/07/04 from: 73 dale street liverpool merseyside L2 2HT (1 page) |
22 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 June 2002 | Return made up to 20/08/01; full list of members
|
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
15 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 October 1997 | Return made up to 20/08/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 April 1996 | Return made up to 20/08/95; no change of members (4 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 73 the duke street liverpool merseyside L2 2AT (1 page) |