Southport
Merseyside
PR8 2LF
Secretary Name | Cheryl Ann Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 27 Spring Bank Avenue Audenshaw Manchester Lancashire M34 5WG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Cyril Hamburger |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 week, 3 days after company formation) |
Appointment Duration | 8 years (resigned 01 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 100 Carrwood Halebarns Altrincham Cheshire WA15 0AR |
Secretary Name | Mr Peter John Ostenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 week, 3 days after company formation) |
Appointment Duration | 8 years (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Lancaster Road Southport Merseyside PR8 2LF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bkr Downham Northern Assurance Buildings Albert Sqaure, 9/21 Princess Street, Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
18 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 August 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members
|
15 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members
|
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
21 December 1998 | Company name changed joseph stocks LIMITED\certificate issued on 22/12/98 (2 pages) |
19 October 1998 | Return made up to 01/10/98; no change of members (5 pages) |
3 August 1998 | Company name changed moorside LIMITED\certificate issued on 04/08/98 (2 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
7 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
3 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |