Knowsley
Prescot
Merseyside
L34 0HT
Secretary Name | Mrs Kathleen Mary Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 120 Longmeadow Road Knowsley Prescot Merseyside L34 0HT |
Director Name | Maria Hill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Office Manager |
Correspondence Address | 54 Lugard Road Liverpool L17 0BB |
Director Name | Derek John Santer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 2 Cambridge Road Aintree Liverpool L9 0LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,187 |
Cash | £1,544 |
Current Liabilities | £111,510 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 May 2005 | Dissolved (1 page) |
---|---|
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Ex res 23/10/01 w-up (1 page) |
25 October 2001 | Appointment of a voluntary liquidator (2 pages) |
25 October 2001 | Statement of affairs (5 pages) |
25 October 2001 | Resolutions
|
9 October 2001 | Registered office changed on 09/10/01 from: 44 hall lane aintree liverpool L9 0EX (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 24/04/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
24 April 1998 | Incorporation (17 pages) |