Lydiate
Liverpool
Merseyside
L31 4EB
Director Name | Michael Joseph Gerrard O'Neill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | The Rope House 293 Southport Road Lydiate Liverpool Merseyside L31 4EB |
Director Name | Michael John O'Neill |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rope House 293 Southport Road Lydiate Merseyside L31 4EB |
Secretary Name | Patricia Dorothy O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rope House 293 Southport Road Lydiate Merseyside L31 4EB |
Director Name | Patricia Dorothy O'Neill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(8 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 2001) |
Role | Director/Company Secretary |
Correspondence Address | The Rope House 293 Southport Road Lydiate Merseyside L31 4EB |
Director Name | Vanessa Anastasia O'Neill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(8 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 22 Dover Road Southport Merseyside PR8 4SY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Appointment of a voluntary liquidator (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Statement of affairs (6 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 43 liverpool road south liverpool L31 7BN (1 page) |
12 July 2001 | Company name changed gaswise (north west) LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 14/10/00; full list of members (7 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (10 pages) |
4 January 2000 | Return made up to 14/10/99; full list of members (7 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 43 liverpool road south maghull merseyside L31 7BN (1 page) |
19 February 1999 | Return made up to 14/10/98; full list of members (6 pages) |
28 October 1998 | Accounts made up to 30 June 1998 (10 pages) |
30 June 1998 | Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1998 | Return made up to 14/10/97; full list of members
|
7 May 1998 | Accounts made up to 29 June 1997 (5 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: oaklea southport road lydiate liverpool L31 4EB (1 page) |
26 November 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
30 June 1997 | Company name changed gaswise (uk) LIMITED\certificate issued on 30/06/97 (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
14 October 1996 | Incorporation (12 pages) |