Southport
Merseyside
PR8 3PS
Secretary Name | Derek Tyson Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1994(5 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Far Moss Road Blundellsands Liverpool L23 8TG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Third Floor, Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 June 1998 | Dissolved (1 page) |
---|---|
9 March 1998 | Return of final meeting of creditors (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 September 1997 | Appointment of a liquidator (1 page) |
16 January 1997 | Order of court to wind up (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Return made up to 19/07/95; full list of members
|
29 February 1996 | New director appointed (2 pages) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |