Bootle
Merseyside
L20 9LX
Secretary Name | Martin John Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 70 Downing Road Bootle Merseyside L20 9LX |
Director Name | Mr Anthony Bannister |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 6 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Mrs Ann Bannister |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 St Georges Crescent Salford Lancashire M6 8JN |
Director Name | Mr Anthony Bannister |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 St Georges Crescent Salford Lancashire M6 8JN |
Director Name | Anthony James Gregory |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Brisco Mount Egremont Cumbria CA22 2EG |
Secretary Name | Mr Anthony Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 St Georges Crescent Salford Lancashire M6 8JN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Century House Ashley Road Hale Altrincham 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 | £32,552 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
23 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 March 2002 | Return made up to 01/02/02; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 April 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 01/02/01; full list of members
|
29 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 July 2000 | Ad 12/06/00--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Return made up to 01/02/00; full list of members
|
6 April 1999 | Resolutions
|
2 April 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: unit 8 kansas avenue south langworthy road salford M5 2GL (1 page) |
26 February 1999 | Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |