Upton
Wirral
Merseyside
L49 4LD
Secretary Name | Christopher Peter Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 18 Hawkesmore Close Upton Wirral Merseyside L49 4RE |
Director Name | Mr Lee John Parkinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Studley Road Wallasey Wirral CH45 6TW Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 July 2002 | Dissolved (1 page) |
---|---|
30 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 1999 | Appointment of a voluntary liquidator (2 pages) |
22 November 1999 | Statement of affairs (6 pages) |
22 November 1999 | Resolutions
|
2 November 1999 | Registered office changed on 02/11/99 from: albion house c/o dual carriage 30 james street liverpool merseyside L2 7SY (1 page) |
22 April 1999 | Particulars of mortgage/charge (5 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 98 meols parade meols wirral merseyside L47 5AY (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: formations direct LIMITED 39A leicester road salford M7 4AS (1 page) |
9 February 1998 | Company name changed brookhale LTD\certificate issued on 10/02/98 (2 pages) |
22 December 1997 | Incorporation (12 pages) |