Southport
Merseyside
PR8 1JH
Director Name | Zain Gray Saleh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | IT Consultant |
Correspondence Address | 1st Floor 61 Promenade Southport Merseyside PR9 0DY |
Director Name | Abby Anthony Saleh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2000) |
Role | Sales |
Correspondence Address | 239 Wrenthorpe Road Wrenthorpe Wakefield West Yorkshire WF2 0HY |
Secretary Name | Andrea Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 1 Bartons Close Southport Merseyside PR9 8NF |
Director Name | Andrea Baines |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | 1 Bartons Close Southport Merseyside PR9 8NF |
Director Name | Jeff Baines |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 July 2000) |
Role | Sales Manager |
Correspondence Address | 1 Bartons Close Southport Merseyside PR9 8NF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2002 | Dissolved (1 page) |
---|---|
14 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: trafalgar house 4-6 union street southport merseyside PR9 0QE (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Appointment of a voluntary liquidator (1 page) |
2 October 2000 | Statement of affairs (8 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
4 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
4 July 2000 | Resolutions
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Ad 01/06/00--------- £ si 196@1=196 £ ic 6/202 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
12 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 41A weld road southport merseyside PR8 2DS (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 41A victoria court southport merseyside PR8 2DN (1 page) |
15 September 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 41 weld road southport merseyside PR8 2DS (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Ad 15/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: highstone information services highstone house, 165 high street barnet herts EN5 5SU (1 page) |
16 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (13 pages) |