Huyton
Liverpool
L36 0YN
Secretary Name | Peter Lyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Sales Executive |
Correspondence Address | December House Morris Lane Halsall Lancashire L39 8TF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Joseph Patrick McKernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Windrows Skelmersdale Lancashire WN8 8NL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Century House Ashley Road, Hale 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 | -£465,801 |
Cash | £3,045 |
Current Liabilities | £833,920 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (7 pages) |
14 June 2001 | Statement of affairs (5 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Appointment of a voluntary liquidator (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
15 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
8 May 2000 | Particulars of mortgage/charge (11 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 2000 | Resolutions
|
10 April 2000 | Return made up to 13/10/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 13/10/98; no change of members
|
29 October 1997 | Return made up to 13/10/97; full list of members
|
29 October 1997 | Registered office changed on 29/10/97 from: 47 merton road bootle merseyside L20 7AP (1 page) |
11 March 1997 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Director's particulars changed (1 page) |