Blundellsands
Merseyside
L23 8SL
Secretary Name | Mrs Tracy Corish |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2001(7 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Dowhills Road Liverpool Merseyside L23 8SL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Michael Anthony Corish |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 day after company formation) |
Appointment Duration | 7 years (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 43 Hector Place Liverpool Merseyside L20 2HR |
Secretary Name | Anne Frances Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1999) |
Role | Accountant |
Correspondence Address | 124 Ford Road Upton Wirral Merseyside L49 0TQ |
Secretary Name | Mr John Charles Corish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2001) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 65 Dowhills Road Blundellsands Merseyside L23 8SL |
Secretary Name | ANNE Harrington & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 December 1999) |
Correspondence Address | 124 Ford Road Upton Wirral Merseyside L49 0TQ |
Registered Address | C/O Ics Ltd Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,956 |
Cash | £10,499 |
Current Liabilities | £261,614 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
1 November 2004 | Result of meeting of creditors (3 pages) |
13 October 2004 | Statement of administrator's proposal (9 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page) |
20 August 2004 | Appointment of an administrator (1 page) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 09/05/03; full list of members (6 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: blease lloyd & co 124 ford road upton wirral L49 0TQ (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 September 2001 | Return made up to 09/05/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
17 January 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
1 August 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
28 July 2000 | Return made up to 09/05/00; full list of members
|
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 March 2000 | Full accounts made up to 31 May 1998 (12 pages) |
11 January 2000 | Return made up to 09/05/99; full list of members
|
8 June 1998 | Resolutions
|
28 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members
|
15 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
9 January 1998 | Full accounts made up to 31 May 1996 (13 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Return made up to 09/05/97; no change of members
|
27 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Full accounts made up to 31 May 1995 (13 pages) |
6 August 1996 | Return made up to 09/05/96; no change of members
|
6 August 1996 | New director appointed (2 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 136A ford road upton wirral L49 0TQ (1 page) |
9 May 1994 | Incorporation (16 pages) |