Rainford
St Helens
WA11 7QQ
Secretary Name | Gunta Lipinska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 05 May 2020) |
Role | Company Director |
Correspondence Address | 161 Hardshaw Street St Helens Merseyside WA10 1JT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | James McDonald Lowe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Alan Solomon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winster Woolton Park Liverpool Merseyside L25 6DU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Anita Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Saint Helens Road Rainford St Helens WA11 7QQ |
Director Name | Paul Anthony Walton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 9 Brownheath Avenue Billinge Wigan Lancashire WN5 7SD |
Director Name | Gunta Lipinska |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 07 January 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 154 Saint Helens Road Rainford St Helens WA11 7QQ |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2003 |
---|---|
Turnover | £523,946 |
Net Worth | -£108,156 |
Cash | £91 |
Current Liabilities | £214,860 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2004 | Registered office changed on 25/06/04 from: unit 9 lea green business park eurolink lea green st. Helens merseyside WA9 4TR (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: unit 9 lea green business park eurolink lea green st. Helens merseyside WA9 4TR (1 page) |
11 May 2004 | Order of court to wind up (2 pages) |
11 May 2004 | Order of court to wind up (2 pages) |
6 May 2004 | Order of court to wind up (1 page) |
6 May 2004 | Appointment of a liquidator (1 page) |
6 May 2004 | Appointment of a liquidator (1 page) |
6 May 2004 | Order of court to wind up (1 page) |
6 February 2004 | Notice of completion of voluntary arrangement (6 pages) |
6 February 2004 | Notice of completion of voluntary arrangement (6 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
7 July 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
6 May 2003 | Return made up to 06/01/03; full list of members (7 pages) |
6 May 2003 | Return made up to 06/01/03; full list of members (7 pages) |
1 May 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 May 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 November 2002 | Return made up to 06/01/02; full list of members
|
15 November 2002 | Return made up to 06/01/02; full list of members
|
29 April 2002 | Registered office changed on 29/04/02 from: kayphos works unit b gorsey lane widnes cheshire WA8 0YZ (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: kayphos works unit b gorsey lane widnes cheshire WA8 0YZ (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
13 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
22 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: admin building admin road, knowsley industrial park, liverpool merseyside L33 7TX (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: admin building admin road, knowsley industrial park, liverpool merseyside L33 7TX (1 page) |
4 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 July 2000 | Return made up to 06/01/00; full list of members
|
11 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2000 | Return made up to 06/01/00; full list of members
|
11 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
6 January 1999 | Incorporation (18 pages) |
6 January 1999 | Incorporation (18 pages) |