West Derby
Liverpool
L12 9HQ
Secretary Name | Beverley Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 129 Avondale Drive Widnes Lancashire WA8 7XB |
Director Name | Gerald Whittaker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1995(3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 November 2001) |
Role | Haulage Contractor |
Correspondence Address | 2 Turner Close Widnes Cheshire WA8 4NA |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 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 | Mr Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | Receiver ceasing to act (1 page) |
13 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: c/o buchler phillips 18 oxford court bishopsgate manchester M2 3WQ (1 page) |
2 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 February 1999 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
29 January 1999 | Administrative Receiver's report (6 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: unit 2 westgate euerite road industrial estate widnes WA8 8RA (1 page) |
28 October 1998 | Appointment of receiver/manager (1 page) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 February 1997 | Return made up to 19/02/97; no change of members
|
1 May 1996 | Return made up to 16/03/96; full list of members (6 pages) |
11 April 1995 | Company name changed ritequay LIMITED\certificate issued on 12/04/95 (4 pages) |
7 April 1995 | Accounting reference date notified as 31/03 (1 page) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 9 abbey square chester CH1 2HU (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 2000/10000 17/03/95 (1 page) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Resolutions
|
16 March 1995 | Incorporation (22 pages) |