Liverpool
Merseyside
L19 3PR
Secretary Name | Debra Ann Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(5 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | Springcroft 20a Aigburth Hall Road Liverpool Merseyside L19 9EE |
Director Name | Marjorie Poole |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Arches Neston Road Ness South Wirral Cheshire CH64 4AR Wales |
Director Name | Mr Richard Potts |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 53a Freshfield Road Formby Liverpool Merseyside L37 3HL |
Director Name | Roy Stewart |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | Springcroft 20a Aigburth Hall Road Liverpool L19 9EE |
Secretary Name | Marjorie Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Arches Neston Road Ness South Wirral Cheshire CH64 4AR Wales |
Director Name | Stephen Frank Fawcett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1999) |
Role | Managing Director |
Correspondence Address | Orchard Court Cliffe Road Glossop Derbyshire SK13 8NT |
Director Name | Inauguration Limited (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 44/45 Hamilton Square Birkenhead Merseyside L41 5AR |
Director Name | Inception Limited (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 44/45 Hamilton Square Birkenhead Merseyside L41 5AR |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,277 |
Cash | £1,808 |
Current Liabilities | £9,535 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
2 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2002 | Receiver ceasing to act (1 page) |
31 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2000 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: stonehills lane runcorn cheshire WA7 5UL (1 page) |
16 November 1999 | Appointment of receiver/manager (1 page) |
18 October 1999 | Director resigned (1 page) |
23 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
2 November 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
26 May 1996 | Director resigned (1 page) |
6 November 1995 | Return made up to 20/10/95; no change of members (6 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |