Belle Vale Road
Liverpool
Merseyside
L25 2PH
Director Name | Nigel Brundrett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Manager |
Correspondence Address | 169 Brookdale Avenue South Wirral Merseyside L49 1SR |
Secretary Name | Clive William Brackley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 9 Church Cottages Belle Vale Road Liverpool Merseyside L25 2PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
18 April 2000 | Statement of affairs (7 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
10 April 2000 | Appointment of a voluntary liquidator (2 pages) |
10 April 2000 | Resolutions
|
22 February 2000 | Registered office changed on 22/02/00 from: 1 dale street liverpool merseyside L2 2ET (1 page) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |