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, 1 month 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, 1 month 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 | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Brian Peter Coaley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Plas Bach Maes Tegid Bala Gwynedd LL23 7BF Wales |
Director Name | Ivor Coaley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2001) |
Role | Engineer |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
Director Name | Lesley John Coaley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2001) |
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 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2001) |
Role | Accountant |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
Secretary Name | Linda Coaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2001) |
Role | Accountant |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
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 |
Year | 2014 |
---|---|
Net Worth | £515,695 |
Cash | £36,207 |
Current Liabilities | £2,599,634 |
Latest Accounts | 31 March 2002 (22 years 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) |
18 July 2005 | Receiver ceasing to act (1 page) |
28 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) |
9 May 2003 | Administrative Receiver's report (14 pages) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Appointment of receiver/manager (2 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Particulars of mortgage/charge (10 pages) |
1 June 2001 | Particulars of mortgage/charge (8 pages) |
31 May 2001 | Auditor's resignation (1 page) |
31 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
31 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
31 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 May 1999 | Return made up to 15/04/99; full list of members
|
26 January 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | Return made up to 15/04/98; full list of members (6 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | £ nc 1000/100000 30/06/97 (1 page) |
4 August 1997 | Ad 01/07/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (12 pages) |