Upton
Wirral
Merseyside
L49 4LD
Secretary Name | Christopher Peter Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hawkesmore Close Upton Wirral Merseyside L49 4RE |
Director Name | Christopher Peter Cain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Hawkesmore Close Upton Wirral Merseyside L49 4RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 November 1999 | Statement of affairs (7 pages) |
22 November 1999 | Resolutions
|
2 November 1999 | Registered office changed on 02/11/99 from: dual carriage LIMITED albion house 30 james street liverpool L2 7SY (1 page) |
22 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Particulars of mortgage/charge (5 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 July 1998 | Return made up to 22/05/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
28 April 1997 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
28 April 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 22/05/96; full list of members
|
24 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Incorporation (20 pages) |