Liverpool
Merseyside
L36 8JJ
Secretary Name | Mr Graham Arthur Stuart Lark |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Office Manager |
Correspondence Address | 178 Mather Avenue Allerton Liverpool Merseyside L18 7HD |
Director Name | Mr Gregory Barton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Status | Current |
Appointed | 16 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | General Building Contractor |
Correspondence Address | 180 Mather Avenue Liverpool L18 7HD |
Director Name | Gregory Barton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 143 East Lancashire Road Liverpool Merseyside L11 3DN |
Secretary Name | Robert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 21 Saint Christophers Drive Liverpool Merseyside L36 8JJ |
Secretary Name | Claire Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2002) |
Role | Administrator |
Correspondence Address | 49 Bardsay Road Liverpool Merseyside L4 5SG |
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 |
---|---|
Turnover | £258,560 |
Net Worth | £14,474 |
Cash | £3,341 |
Current Liabilities | £80,532 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 February 2006 | Dissolved (1 page) |
---|---|
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 145 allerton road mossley hill liverpool merseyside L18 2DD (1 page) |
24 August 2004 | Appointment of a voluntary liquidator (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Statement of affairs (5 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
23 July 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (1 page) |
4 April 2002 | Return made up to 14/04/01; full list of members (7 pages) |
15 February 2002 | Total exemption full accounts made up to 30 April 2000 (5 pages) |
22 August 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 21 saint christophers drive liverpool merseyside L36 8JJ (1 page) |
14 April 1999 | Incorporation (15 pages) |