Southport
Merseyside
PR9 9GJ
Director Name | David Beadman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Production Manager |
Correspondence Address | 5 Hazelwood Avenue Burscough Ormskirk Lancashire L40 5SD |
Secretary Name | Peter Victor Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Seaton Way Southport Merseyside PR9 9GJ |
Director Name | Dennis James Green |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Die Cut Forme Manufacturer |
Correspondence Address | 37 The Round Meade Maghull Liverpool L31 8DY |
Director Name | Brenda Seddon |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Production Processor |
Correspondence Address | 96 Yewdale Skelmersdale Lancashire WN8 6EP |
Secretary Name | Dennis James Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Die Cut Forme Manufacturer |
Correspondence Address | 37 The Round Meade Maghull Liverpool L31 8DY |
Registered Address | Brazennose House Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £293,794 |
Gross Profit | £160,013 |
Net Worth | £27,686 |
Current Liabilities | £69,800 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2004 | Liquidators statement of receipts and payments (6 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2003 | Liquidators statement of receipts and payments (6 pages) |
4 September 2002 | Appointment of a voluntary liquidator (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Statement of affairs (8 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: martland mill mart lane units 8 & 9 burscough lancashire L40 0SY (1 page) |
9 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: unit 2 crystal day trading centr old racecourse road liverpool merseyside L31 8AW (1 page) |
21 June 2001 | Return made up to 30/04/01; full list of members
|
2 April 2001 | Director resigned (1 page) |
25 May 2000 | Return made up to 30/04/00; no change of members
|
7 April 2000 | Return made up to 30/04/99; full list of members (8 pages) |
1 March 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
1 June 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 51E crowland street southport merseyside PR9 7RX (1 page) |
30 April 1998 | Incorporation (16 pages) |