Yoxall Road Newborough
Burton Trent
Staffordshire
DE13 8SU
Director Name | Mr Philip Joseph Mark Collins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lulworth Road Southport Merseyside PR8 2AT |
Director Name | Sharran Laverne Horne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Financial Director |
Correspondence Address | 33 Station Road Rugeley Staffordshire WS15 2UE |
Secretary Name | Sharran Laverne Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Financial Director |
Correspondence Address | 33 Station Road Rugeley Staffordshire WS15 2UE |
Director Name | David Thomas Dukes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 day after company formation) |
Appointment Duration | 11 months (resigned 25 May 1995) |
Role | Co Secretary |
Correspondence Address | 23 Davy Road Walsall WS2 7JA |
Secretary Name | David Thomas Dukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 day after company formation) |
Appointment Duration | 11 months (resigned 25 May 1995) |
Role | Co Secretary |
Correspondence Address | 23 Davy Road Walsall WS2 7JA |
Secretary Name | Mr Philip Joseph Mark Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lulworth Road Southport Merseyside PR8 2AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Sec of state's release of liq (1 page) |
16 May 2003 | O/C replacement of liquidator (12 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o kidsons impey devonshire house 36 george st manchester M1 4HA (1 page) |
5 March 2002 | Sec/state release of liquidator (1 page) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | O/C 20/12/01 rem/appt liqs (9 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
17 August 2001 | Liquidators statement of receipts and payments (4 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 65 scarisbrick new road southport merseyside PR8 6LF (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Statement of affairs (14 pages) |
11 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
11 February 1997 | Appointment of a voluntary liquidator (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 August 1995 | New secretary appointed;new director appointed (2 pages) |
7 August 1995 | Return made up to 27/06/95; full list of members
|
3 August 1995 | Particulars of mortgage/charge (1 page) |
19 April 1995 | Company name changed pet lovers world LIMITED\certificate issued on 20/04/95 (6 pages) |