Huyton
Liverpool
L36 5UW
Secretary Name | Susan Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1999(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Housewife |
Correspondence Address | 12 Cypress Road Huyton Liverpool L36 5UW |
Director Name | Sandra Mary Melia |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | The Ferns Wicklow Town Eire Irish |
Secretary Name | Mr Justin Anthony Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Moorings 8 Old Links Close Off Moss Lane Southport Merseyside PR9 7UB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Kpmg St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 October 2006 | Dissolved (1 page) |
---|---|
28 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Statement of affairs (9 pages) |
5 May 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Resolutions
|
16 April 2004 | Registered office changed on 16/04/04 from: block a bridge industrial estate speke hall road speke liverpool L24 9HB (1 page) |
22 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
27 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Accounts for a small company made up to 30 September 2000 (8 pages) |
18 September 2001 | Return made up to 01/09/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
12 November 1999 | Return made up to 01/09/97; full list of members (7 pages) |
12 November 1999 | Return made up to 01/09/98; full list of members (7 pages) |
25 October 1999 | Return made up to 01/09/99; full list of members
|
25 October 1999 | Director resigned (1 page) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 4 morrow court speke industrial estate speke hall avenue speke liverpool L24 1YH (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
13 October 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 June 1997 | Nc inc already adjusted 01/03/97 (1 page) |
17 April 1997 | Statement of rights attached to allotted shares (1 page) |
17 April 1997 | Ad 01/03/97--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
17 April 1997 | Resolutions
|
27 November 1996 | Return made up to 01/09/96; full list of members (6 pages) |
14 December 1995 | Secretary resigned (2 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
20 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Incorporation (20 pages) |