Prenton
Birkenhead
Merseyside
L43 3AR
Secretary Name | Lorraine Penny |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Halifax Crescent Thornton Merseyside L23 1TH |
Director Name | Lorraine Penny |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Co Accountant |
Correspondence Address | 2 Halifax Crescent Thornton Merseyside L23 1TH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,206,671 |
Gross Profit | £625,154 |
Net Worth | £15,718 |
Cash | £1,000 |
Current Liabilities | £396,721 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 November 2005 | Dissolved (1 page) |
---|---|
2 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: unit C4 kingfisher business park, hawthorne road, bootle merseyside L20 6PF (1 page) |
22 March 2002 | Appointment of a voluntary liquidator (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Statement of affairs (14 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 February 2001 | New director appointed (2 pages) |
6 February 2001 | Particulars of mortgage/charge (11 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 53 linacre road litherland merseyside L21 8NW (1 page) |
15 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
17 September 1999 | Particulars of mortgage/charge (7 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 June 1998 | Ad 15/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
24 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (20 pages) |