Southport
Merseyside
PR8 5DD
Director Name | John Francis Doyle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Arbour Street Southport Merseyside PR8 6SB |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Graham George Mackey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1995) |
Role | Transport Manager |
Correspondence Address | 91 Sefton Street Southport Merseyside PR8 5DD |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 1154 Manchester Road Castleton Rochdale Lancashire OL11 2XX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 July 1997 | Dissolved (1 page) |
---|---|
24 April 1997 | Liquidators statement of receipts and payments (4 pages) |
22 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 33 hoghton street southport PR9 0NS (1 page) |
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
8 July 1996 | Resolutions
|
29 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 91 sefton street southport merseyside PR8 5DD (1 page) |
13 November 1995 | Return made up to 19/10/95; full list of members
|
9 May 1995 | Company name changed euroline international LIMITED\certificate issued on 10/05/95 (4 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Ad 31/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |