Halsall Road, Halsall
Ormskirk
Lancashire
L39 8RW
Director Name | Christopher Matthew Shackley (Jnr) |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1998(same day as company formation) |
Role | Plasterer |
Correspondence Address | 21 Keswick Close Maghull Liverpool L31 9BS |
Secretary Name | Julie Marie Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Correspondence Address | 3 Martine Close Melling Merseyside L31 1DJ |
Director Name | Brian McGuckin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Orchil Close Little Sutton South Wirral L66 4YQ |
Director Name | Christopher Matthew Shackley (Snr) |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Plasterer |
Correspondence Address | 21 Keswick Close Maghull Liverpool L31 9BS |
Secretary Name | Jennifer Susan Shackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Moorfoot Way Kirkby Liverpool L33 1WZ |
Secretary Name | Brian McGulkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 55 Benton Drive Chester CH2 2RD Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £84,116 |
Cash | £46,529 |
Current Liabilities | £130,279 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 June 2004 | Dissolved (1 page) |
---|---|
1 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Statement of affairs (6 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Appointment of a voluntary liquidator (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 108 north mersey business centre woodward road knowsley industrial park liverpool merseyside L33 7UY (1 page) |
30 May 2002 | Return made up to 14/01/02; full list of members
|
29 November 2001 | £ ic 20000/15000 16/11/01 £ sr 5000@1=5000 (1 page) |
29 November 2001 | Resolutions
|
9 October 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 108 north mersey business centre woodward road knowsley industrial park liverpool L33 7UY (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 14/01/01; full list of members
|
5 May 2000 | Return made up to 14/01/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 January 1999 (10 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Incorporation (17 pages) |