Formby
Liverpool
Merseyside
L37 7AF
Secretary Name | Christopher Michael Gaskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1997(same day as company formation) |
Role | Solicitor Advocate |
Correspondence Address | 143 Ashley Road Hale Altrincham Cheshire WA14 2UW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,992 |
Current Liabilities | £33,643 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2006 | Liquidators statement of receipts and payments (6 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Release of liquidator (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 March 2002 | Sec.state's cert.-release of liq (1 page) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | O/C replacement of liquidator (9 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Statement of affairs (8 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 159 ashley road hale altrincham cheshire WA15 9SD (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 190 nantwich road crewe cheshire CW2 6BP (1 page) |
31 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 12/14 st mary's street newport salop TF10 7AB (1 page) |
20 November 1997 | Incorporation (10 pages) |