Knowsley Village
Merseyside
L34 0ES
Director Name | Mr David Howell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1999(2 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Trainer |
Correspondence Address | 104 Sugar Lane Knowsley Village Merseyside L34 0ES |
Director Name | Michael Hubble |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 7 Cotterill Drive Woolston Warrington WA1 4AS |
Director Name | Damian Martin Griffiths |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 72 Porthleven Road Brookvale Runcorn Cheshire WA7 6BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Spring Court Spring Lane Hale Cheshire WA14 2UG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,926 |
Current Liabilities | £101,779 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 July 2002 | Dissolved (1 page) |
---|---|
22 April 2002 | Completion of winding up (1 page) |
21 February 2001 | Order of court to wind up (3 pages) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 2000 | New director appointed (2 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2000 | Return made up to 03/12/99; full list of members (6 pages) |
2 June 2000 | Director resigned (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 03/12/98; full list of members (6 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Ad 13/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 1998 | Company name changed randomissue LIMITED\certificate issued on 12/02/98 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: the britannia suite international house 82 86 manchester M3 2ER (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
3 December 1997 | Incorporation (9 pages) |