Croxteth Park
Liverpool
L12 0PP
Secretary Name | John Michael Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | 39 Burghill Road Liverpool L12 0PP |
Director Name | Michael Justin Quellin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Retailer |
Correspondence Address | 94 Church Street Frodsham Warrington Cheshire WA6 6RL |
Secretary Name | Michael Justin Quellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Retailer |
Correspondence Address | 94 Church Street Frodsham Warrington Cheshire WA6 6RL |
Director Name | John Lloyd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 1994) |
Role | Company Director |
Correspondence Address | Fields Farm Malpas Cheshire |
Director Name | Dorothy Starkey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Fields Farm Whitchurch Road Bradely Malpas Cheshire SY13 4RA Wales |
Secretary Name | John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 1994) |
Role | Company Director |
Correspondence Address | Fields Farm Malpas Cheshire |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(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 | 25 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Gainsborough House 109,Portland Street Manchester M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 6 April 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 06 April |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1996 | Accounts for a dormant company made up to 6 April 1995 (1 page) |
26 January 1996 | Resolutions
|
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Return made up to 25/03/95; full list of members
|
11 December 1995 | Registered office changed on 11/12/95 from: portway house portway hunts cross liverpool L25 0QY (1 page) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |