Liverpool
L18 1LY
Director Name | Mrs Christine Rice |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1998(same day as company formation) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 10 Coronation Avenue Knotty Ash Liverpool L14 7NS |
Secretary Name | Brenda Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1998(same day as company formation) |
Role | Training Manager |
Correspondence Address | 13 Devondale Road Liverpool L18 1LY |
Director Name | Mr George None Barr |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vyner Road North Liverpool Merseyside L25 3PS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 | £2,000 |
Cash | £2,000 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 January 2004 | Dissolved (1 page) |
---|---|
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2003 | Statement of affairs (5 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: christine rice c/o unit E1 belle vale shopping centre childwall valley road L25 2RF (1 page) |
17 December 2002 | Return made up to 27/10/02; full list of members (7 pages) |
1 August 2002 | Director resigned (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
6 February 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 27/10/01; full list of members (6 pages) |
21 December 2000 | Return made up to 27/10/00; full list of members
|
21 December 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 November 1999 | Return made up to 27/10/99; full list of members
|
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (15 pages) |