Aigburth
Merseyside
L17 6BN
Director Name | Raymond Thomas Porter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Claremond Landican Lane, Higher Bebington Wirral Merseyside L63 6HW |
Director Name | Graham Schofield |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Financial Director |
Correspondence Address | 10 Babbacombe Road Childwall Liverpool Merseyside L16 9JW |
Secretary Name | Graham Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Financial Director |
Correspondence Address | 10 Babbacombe Road Childwall Liverpool Merseyside L16 9JW |
Director Name | Robert Hugh Beattie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 1996) |
Role | Contracts Manager |
Correspondence Address | 16 Malpas Road Wallasey Wirral Merseyside L45 4QQ |
Secretary Name | Mr John David Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grey House Hinderton Lane Neston Cheshire CH64 9QA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lathams Arkwright House, Parsonage Gardens, Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,116,332 |
Gross Profit | -£57,052 |
Net Worth | £41,117 |
Cash | £65,387 |
Current Liabilities | £401,943 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting of creditors (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: portside monks ferry birkenhead merseyside L41 5LH (1 page) |
21 August 2000 | Appointment of a liquidator (1 page) |
26 July 2000 | Appointment of receiver/manager (2 pages) |
2 June 2000 | Court order notice of winding up (2 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (7 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: ashton house chadwick street moreton wirral merseyside L46 7TE (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
7 July 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
27 June 1996 | Resolutions
|
20 December 1995 | Return made up to 11/08/95; full list of members (6 pages) |