Concert Square Apartments, Wood Street
Liverpool
Merseyside
L1 4AQ
Director Name | Gary Ridgway |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(same day as company formation) |
Role | IT Trainer |
Correspondence Address | Loft 9 Concert Square Apartments, Wood Street Liverpool Merseyside L1 4AQ |
Secretary Name | Gary Ridgway |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1999(same day as company formation) |
Role | IT Trainer |
Correspondence Address | Loft 9 Concert Square Apartments, Wood Street Liverpool Merseyside L1 4AQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
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 | £34,395 |
Current Liabilities | £79,612 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2003 | Dissolved (1 page) |
---|---|
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2002 | Statement of affairs (5 pages) |
10 June 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Resolutions
|
27 May 2002 | Registered office changed on 27/05/02 from: 6TH floor gostin house 32-36 hanover street liverpool merseyside L1 4LN (1 page) |
22 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 May 1999 | Ad 31/03/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
20 May 1999 | Statement of affairs (6 pages) |
29 April 1999 | Resolutions
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: newfoundland chambers 43A whitchurch road cardiff CF14 3JN (1 page) |
30 March 1999 | Incorporation (16 pages) |