Southport
Merseyside
PR8 5LL
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Margret Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(7 months after company formation) |
Appointment Duration | 6 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 145 Wigan Road Westhoughton Bolton Lancashire BL5 2AG |
Director Name | Lesley Jean Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 12 July 1996) |
Role | Operations Director |
Correspondence Address | 11 Southgate Road Old Swan Liverpool Merseyside L13 5XY |
Secretary Name | Karen Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 1 Garway Woolton Liverpool Merseyside L25 5LP |
Director Name | Karen Downing |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1997) |
Role | Secretary |
Correspondence Address | 1 Garway Woolton Liverpool Merseyside L25 5LP |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 78 Gloucester Road Urmston Manchester M41 9AE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Completion of winding up (1 page) |
14 October 1999 | Order of court to wind up (3 pages) |
28 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Strike-off action suspended (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: north mersey business centre unit 46 industrial pa, liverpool L33 7UZ (1 page) |
10 December 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
7 April 1997 | Return made up to 20/01/97; full list of members (6 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: laurel road business centre laurel road liverpool merseyside L7 0LJ (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: room 404, 4TH floor cotton exchange building old hall street, liverpool merseyside L3 9LQ (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |