Beach Road
Southport
Merseyside
PR8 2BP
Director Name | Alan Peter Waite |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2002) |
Role | Care Home Owner |
Correspondence Address | The Coach House 51a Goose Street Beckington Frome BA11 6SS |
Secretary Name | Anthony John Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 11 Suncourt Beach Road Southport Merseyside PR8 2BP |
Director Name | Linda Waite |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 1999) |
Role | Care Home Owner |
Correspondence Address | The Abbey House Goose Street Beckington Bath BA3 6SS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2001 | Receiver ceasing to act (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: redlands nursing home high knott road, arnside carnforth lancashire LA5 0AW (1 page) |
11 September 2000 | Administrative Receiver's report (10 pages) |
11 September 2000 | Statement of affairs (11 pages) |
13 June 2000 | Appointment of receiver/manager (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: redlands nursing home high knott road arnside carnforth lancashire LA5 0AW (1 page) |
21 October 1999 | Director resigned (2 pages) |
1 June 1999 | Return made up to 28/03/99; full list of members
|
16 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB (1 page) |
28 July 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 April 1998 | £ nc 277000/327000 21/03/97 (1 page) |
20 April 1998 | Resolutions
|
8 June 1997 | Registered office changed on 08/06/97 from: wynchgate house woodlands bradley stoke bristol BS12 4JT (1 page) |
23 April 1997 | Return made up to 28/03/97; full list of members
|
29 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 May 1996 | Ad 25/09/95--------- £ si 275000@1 (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Nc inc already adjusted 25/09/95 (1 page) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 36 oxford road southport merseyside PR8 2EQ (1 page) |
25 July 1995 | Company name changed choiceboost LIMITED\certificate issued on 26/07/95 (4 pages) |
24 July 1995 | £ nc 1000/2000 30/06/95 (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1995 | New director appointed (2 pages) |
28 March 1995 | Incorporation (12 pages) |