Liverpool
L18 1LB
Secretary Name | Jennifer Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 96 Herondale Road Liverpool Merseyside L18 1LB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Tat Yin Ho |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 5 Firethorne Road Halewood Liverpool L26 7XE |
Secretary Name | San Kay Tse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 2 Elaine Close Great Shutton South Wirral L66 4LX |
Director Name | Susan Lee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 3 Heydale Road Liverpool Merseyside L18 5JG |
Director Name | Hung Mui Cheng |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 96 Herondale Road Liverpool Merseyside L18 1LB |
Secretary Name | Mr Simon Cheukwing Yip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 106 Avondale Road Wavertree Liverpool Merseyside L15 3HF |
Secretary Name | Miss Frances Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Herondale Road Liverpool L18 1LB |
Registered Address | Century House Ashley Road Hale WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Notice of move from Administration to Dissolution (6 pages) |
13 April 2006 | Administrator's progress report (5 pages) |
13 April 2006 | Administrator's progress report (11 pages) |
23 March 2006 | Notice of extension of period of Administration (1 page) |
10 June 2005 | Result of meeting of creditors (3 pages) |
23 May 2005 | Statement of administrator's proposal (30 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
6 April 2005 | Appointment of an administrator (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 June 2003 | Return made up to 06/02/03; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 37 seymour terrace seymour street liverpool L3 5PE (1 page) |
10 May 2000 | Return made up to 06/02/00; full list of members (5 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 06/02/99; no change of members
|
20 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
7 February 1997 | Secretary resigned (1 page) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 April 1995 | Accounting reference date notified as 31/03 (1 page) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |