Alt Road
Hightown
Merseyside
L38 3RH
Director Name | Mr Peter James Warburton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dulverton Road Aigburth Liverpool L17 6AR |
Secretary Name | Mr Peter James Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dulverton Road Aigburth Liverpool L17 6AR |
Director Name | Lesley John Coaley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Maes Tegid Bala Gwynedd LL23 7BF Wales |
Director Name | Linda Coaley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Linda Coaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2007 | Receiver ceasing to act (1 page) |
2 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2005 | Receiver ceasing to act (1 page) |
25 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: unit 5 bala industrial estate bala gwynedd LL23 7NG (1 page) |
19 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2003 | Appointment of receiver/manager (2 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: action house 7 benacre drive, digbeth birmingham B5 5RF (1 page) |
31 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Return made up to 01/10/01; full list of members
|
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
1 June 2001 | Particulars of mortgage/charge (10 pages) |
31 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
31 May 2001 | Auditor's resignation (1 page) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Return made up to 01/10/00; full list of members
|
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 December 1999 | Return made up to 01/10/99; full list of members
|
13 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New secretary appointed;new director appointed (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page) |
12 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 June 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Incorporation (13 pages) |