Crosby
Liverpool
Merseyside
L23 8UG
Director Name | Frank Holroyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Blackeys Lane Neston Cheshire CH64 9XB Wales |
Director Name | Mary Therese Millar |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1994(same day as company formation) |
Role | Hotelier |
Correspondence Address | Highfield House Northop Flintshire CH7 6AX Wales |
Secretary Name | Frank Holroyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Blackeys Lane Neston Cheshire CH64 9XB Wales |
Director Name | Deborah Ruth Lewis Doran |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Radio Presenter |
Correspondence Address | Albury 3 Victoria Road West Blundellsands Liverpool Merseyside L23 8UG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Latham Crossley And Davis Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 January |
15 April 1998 | Dissolved (1 page) |
---|---|
15 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
7 August 1996 | Liquidators statement of receipts and payments (4 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Appointment of a voluntary liquidator (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 3 chester road neston south wirral L64 9PA (1 page) |
28 July 1995 | Director resigned (2 pages) |