Liverpool
L8 3SU
Secretary Name | Julian Vernon Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1994 |
Appointment Duration | 4 years, 10 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 30 Wellesley Road Liverpool L8 3SU |
Director Name | Nora Walsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994 |
Appointment Duration | 2 years, 5 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 19 Edenfield Road Liverpool L15 5BP |
Director Name | Nicholas Torkington |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 856 Ripponden Road Oldham Lancashire OL4 2JZ |
Director Name | Thomas William Willis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 1997) |
Role | Teacher |
Correspondence Address | 24 Denmark Way Chadderton Oldham OL9 6SD |
Director Name | Sara Anne Wood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 856 Ripponden Road Grains Bar Oldham OL4 2JZ |
Secretary Name | Sara Anne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 856 Ripponden Road Grains Bar Oldham OL4 2JZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | York Chambers 40 Yorkshire Street Oldham Lancashire OL1 1SE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 05/05/97; full list of members
|
19 February 1997 | Resolutions
|
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 05/05/96; no change of members (4 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: chichester business centre chichester street rochdale OL1 2AG (1 page) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
14 May 1996 | Resolutions
|
12 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |