Manorial Road
Parkgate
South Wirral
L64 6QN
Director Name | Sylvia Cheeseman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | The Coppice Manorial Road Parkgate South Wirral Merseyside L64 6QN |
Director Name | Christopher Darlington |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 2 Holmwood Avenue Barnston Merseyside L61 1AX |
Secretary Name | Christopher Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 2 Holmwood Avenue Barnston Merseyside L61 1AX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(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 | 17 February 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
8 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 February 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Receiver ceasing to act (1 page) |
14 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 July 2003 | Appointment of a voluntary liquidator (1 page) |
9 July 2003 | Resolutions
|
9 July 2003 | Statement of affairs (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: robinson rhodes colwyn chambers 19 york street manchester lancashire M2 3BA (1 page) |
10 January 2003 | Receiver ceasing to act (1 page) |
26 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Administrative Receiver's report (9 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: colwyn chambers 19 york street manchester lancashire M2 3BA (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 1 water street liverpool merseyside L2 0RD (1 page) |
22 June 1999 | Appointment of receiver/manager (1 page) |
12 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
24 May 1998 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Location of register of members (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 17/02/98; full list of members (8 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Company name changed leasowe contract services limite d\certificate issued on 20/01/98 (2 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Nc inc already adjusted 08/09/97 (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 24 north john street falcon house liverpool L2 9RP (1 page) |
16 September 1997 | Company name changed aberdaron ventures LIMITED\certificate issued on 17/09/97 (2 pages) |
17 February 1997 | Incorporation (15 pages) |