Formby
Merseyside
L37 6BS
Director Name | Rowland John Adams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Restauranteur |
Correspondence Address | 27 Argyle Road Southport Merseyside PR9 9LG |
Secretary Name | Mr Brian Whitfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Wicks Lane Formby Liverpool Merseyside L37 3JF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA14 2UF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 January 2001 | Dissolved (1 page) |
---|---|
19 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Statement of affairs (5 pages) |
18 August 1999 | Appointment of a voluntary liquidator (1 page) |
18 August 1999 | Resolutions
|
6 August 1999 | Registered office changed on 06/08/99 from: 98 liverpool road formby liverpool merseyside L37 6BS (1 page) |
30 June 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 June 1999 | Return made up to 12/08/98; no change of members (4 pages) |
31 March 1999 | Ad 24/03/99--------- £ si 170000@1=170000 £ ic 130002/300002 (2 pages) |
31 March 1999 | Ad 04/07/98--------- £ si 130000@1=130000 £ ic 2/130002 (2 pages) |
9 July 1998 | Particulars of mortgage/charge (5 pages) |
10 October 1997 | Return made up to 12/08/97; full list of members
|
2 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: whitfields po box 3 marion house 23/25 elbow lane formby liverpool L37 4AB (1 page) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | New director appointed (2 pages) |
16 September 1996 | Memorandum and Articles of Association (15 pages) |
13 September 1996 | £ nc 1000/500000 22/08/96 (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 August 1996 | Incorporation (20 pages) |