Southport
Merseyside
PR8 6JD
Director Name | Mr Peter McFerran |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Peterborough Road Liverpool L15 9HN |
Secretary Name | Mr Stephen John Lawler |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Contract Furnisher |
Country of Residence | England |
Correspondence Address | 45 Forest Road Southport Merseyside PR8 6JD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 December 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 April 2003 | Dissolved (1 page) |
---|---|
22 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2002 | Liquidators statement of receipts and payments (9 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Appointment of a voluntary liquidator (1 page) |
7 November 1997 | Statement of affairs (11 pages) |
7 November 1997 | Resolutions
|
16 October 1997 | Registered office changed on 16/10/97 from: 99 stanley road bootle liverpool L20 7DA (1 page) |
19 May 1997 | New director appointed (2 pages) |
13 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 19/12/96; full list of members (6 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |