Liverpool
L9 8EU
Director Name | Terence Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 6 Canal View Melling Liverpool L31 |
Secretary Name | Kathleen Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 1 Reads Court Liverpool Merseyside L9 8EU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 1145 Oldham Road Manchester M40 2FU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 October 2003 | Dissolved (1 page) |
---|---|
17 October 2001 | Dissolution deferment (1 page) |
12 October 2001 | Dissolution deferment (1 page) |
19 July 1999 | Dissolution deferment (1 page) |
19 July 1999 | Completion of winding up (1 page) |
24 November 1998 | Order of court to wind up (1 page) |
19 October 1998 | Secretary resigned (2 pages) |
8 September 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 25/08/97; no change of members (6 pages) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 159 regent road liverpool merseyside L5 9TF (1 page) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Company name changed A.J. long LIMITED\certificate issued on 07/04/97 (2 pages) |
15 November 1996 | Return made up to 25/08/96; full list of members (6 pages) |
15 November 1996 | Accounting reference date extended from 31/03/96 to 31/12/96 (1 page) |
2 September 1996 | New director appointed (2 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Secretary resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: the old bank 138 park road north birkenhead wirral L41 8AB (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
17 January 1996 | Company name changed xpress consultants LIMITED\certificate issued on 18/01/96 (2 pages) |
25 August 1995 | Incorporation (28 pages) |