Bootle
Merseyside
L30 7RA
Secretary Name | Jennifer Kathleen Radnor-Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 October 2008) |
Role | Clerk |
Correspondence Address | The Barns 1 Barns Close Sefton Merseyside L30 7RA |
Director Name | Geoffrey Ronald Leicester Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 16 Copeland Mews Bolton Lancashire BL1 5HT |
Director Name | Mr Robert Watson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 10 Eastcott Close Greasby Wirral Merseyside L49 3AN |
Secretary Name | Geoffrey Ronald Leicester Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 16 Copeland Mews Bolton Lancashire BL1 5HT |
Secretary Name | Philip Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 1997) |
Role | Manager |
Correspondence Address | 2 Barford Road Longview Huyton Merseyside L36 8DG |
Secretary Name | Janet Mary Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 10 Eastcott Close Greasby Merseyside CH49 3AN Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Hollins Lane Manchester Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £406,662 |
Gross Profit | £165,826 |
Net Worth | £3,598 |
Cash | £92,442 |
Current Liabilities | £121,919 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2008 | Return of final meeting of creditors (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: unit 23 riversway managed workshop chian caul way riversway preston PR2 2YL (1 page) |
29 March 2001 | Appointment of a liquidator (1 page) |
21 July 2000 | Order of court to wind up (2 pages) |
21 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 30 November 1998 (6 pages) |
14 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
27 April 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 10-11 ribblesdale place winckley square preston PR1 3NA (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (2 pages) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |