Penny Lane
Liverpool
Merseyside
L15 9EA
Director Name | Robert Joel Ettinger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Church Road Penny Lane Liverpool Merseyside L15 9EA |
Secretary Name | Mr Simon Ledbrooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Spinney Ringley Road Whitefield Manchester M45 7LZ |
Director Name | Mr Eugene Barry Esterkin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1995(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Grey Gables 1 Carrwood Hale Barns Cheshire WA15 0HL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2000 | Dissolved (1 page) |
---|---|
8 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Appointment of a voluntary liquidator (2 pages) |
22 January 1998 | Statement of affairs (5 pages) |
22 January 1998 | Resolutions
|
14 January 1998 | Registered office changed on 14/01/98 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page) |
30 December 1997 | Strike-off action suspended (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: boote edgar esterkin tootal house 19/21 spring gardens manchester M60 8BE (1 page) |
27 November 1995 | Memorandum and Articles of Association (18 pages) |
27 November 1995 | Resolutions
|
24 November 1995 | Company name changed bluesilk ventures LIMITED\certificate issued on 27/11/95 (4 pages) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
1 September 1995 | Incorporation (26 pages) |