Liverpool
Merseyside
L23 6UG
Director Name | Harold Anthony Bainbridge |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Mill Lane, Burton South Wirral Merseyside CH64 5TD Wales |
Director Name | William James King |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Springwood House Birch Heath Lane, Christleton Chester Cheshire CH3 7AP Wales |
Director Name | John Joseph Stenson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Knowledene Waddington Road Clitheroe BB7 2JE |
Secretary Name | Michael Anthony Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Manor Road Blackpool Lancashire FY1 4EB |
Director Name | Christopher Kirkham Sandy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Manor House Parsonage Street Bradninch Devon EX5 4NW |
Secretary Name | Christopher Kirkham Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Manor House Parsonage Street Bradninch Devon EX5 4NW |
Secretary Name | Mr Alexander Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Lodge 70 Warren Road Liverpool Merseyside L23 6UG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £58,275 |
Cash | £32,927 |
Current Liabilities | £395,408 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 October 2005 | Dissolved (1 page) |
---|---|
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Statement of affairs (7 pages) |
14 April 2004 | Appointment of a voluntary liquidator (1 page) |
14 April 2004 | Resolutions
|
22 March 2004 | Registered office changed on 22/03/04 from: peel house peel road skelmersdale lancashire WN8 9PT (1 page) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 03/03/01; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 June 2000 | Director resigned (1 page) |
10 May 2000 | Ad 05/03/99--------- £ si 78@1 (2 pages) |
10 May 2000 | Return made up to 03/03/00; full list of members (7 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
8 April 1999 | Ad 03/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: the mount house great somerford chippenham wiltshire SN15 5JB (1 page) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Secretary resigned (1 page) |