Southport
Merseyside
PR9 9LS
Secretary Name | Thomas Bradford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | Flat D 12 Park Avenue Southport Merseyside PR9 9LS |
Director Name | Donald Stuart Anderson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 17 Constable Avenue Lostock Hall Preston Lancashire PR5 5LX |
Director Name | Kevin Cadman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Labourer |
Correspondence Address | 160 Daisy Meadow Clayton Brook Bamber Bridge Preston Lancashire PR5 8DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jacksons Insolvency Practitioner Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
11 July 2003 | Dissolved (1 page) |
---|---|
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: jacksons insolvency norwest court guildhall street preston lancashire PR1 3NU (1 page) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Statement of affairs (20 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 6B hecla works mounsey road, bamber bridge preston lancashire PR5 6LS (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Appointment of a voluntary liquidator (2 pages) |
29 February 2000 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: unit 6B hecla works mounsey road bamber bridge preston lancashire PR5 6RS (1 page) |
28 September 1999 | Return made up to 30/07/99; full list of members
|
5 June 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Director resigned (1 page) |
9 September 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
9 September 1998 | Ad 30/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (17 pages) |