Liverpool
L25 4TT
Secretary Name | Lola Bodansky |
---|---|
Nationality | American |
Status | Current |
Appointed | 19 April 1999(5 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Quickswood Close Liverpool Merseyside L25 4TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
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 January |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
5 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | C/O re change of liq (18 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | Statement of affairs (12 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | Resolutions
|
21 August 2000 | Registered office changed on 21/08/00 from: 71-73 hoghton street southport merseyside PR9 0PR (1 page) |
22 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
16 July 1999 | Ad 29/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 July 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | £ nc 100/100000 29/06/99 (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1999 | Incorporation (13 pages) |