Ellesmere Port
South Wirral
CH65 8BL
Wales
Director Name | Martin Alan James Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 day after company formation) |
Appointment Duration | 3 months (resigned 01 January 1998) |
Role | Sales Consultant |
Correspondence Address | 7 Hilary Avenue Pemberton Wigan Lancashire WN5 9JD |
Director Name | Peter Alan Jones |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 day after company formation) |
Appointment Duration | 1 month (resigned 31 October 1997) |
Role | Consultant |
Correspondence Address | Hope Villa 102 Southgate Road London N1 3JB |
Secretary Name | Martin Alan James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 day after company formation) |
Appointment Duration | 1 month (resigned 31 October 1997) |
Role | Sales Consultant |
Correspondence Address | 7 Hilary Avenue Pemberton Wigan Lancashire WN5 9JD |
Secretary Name | Jacqueline King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 14 Carr Common Road Hindley Green Wigan Lancashire WN2 4TD |
Secretary Name | Angela Marie Dawber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 2 Shaw Street Wigan Lancashire WN1 2BQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,438 |
Current Liabilities | £159,381 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 June 2002 | Dissolved (1 page) |
---|---|
5 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (6 pages) |
12 April 2000 | Statement of affairs (6 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Appointment of a voluntary liquidator (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 11 enterprise house richmond hill pemberton wigan lancashire WN5 8AA (1 page) |
15 October 1999 | Return made up to 29/09/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Return made up to 29/09/98; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 99 stanley road bootle liverpool merseyside L20 7DA (1 page) |
12 November 1998 | Company name changed sentinel data LIMITED\certificate issued on 13/11/98 (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
29 October 1997 | Director resigned (1 page) |
29 September 1997 | Incorporation (12 pages) |