Liverpool
Merseyside
L4 5TW
Secretary Name | Paula Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1999(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 204 Blackmore Drive Liverpool Merseyside L12 3HA |
Director Name | Liviu Ionescu |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 13 July 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Str Dr Romniceanu 34 Sector 5 Bucharest Foreign Romania |
Director Name | Paula Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 204 Blackmore Drive Liverpool Merseyside L12 3HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Pauline Grice |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Barnfield Drive Liverpool Merseyside L12 1LB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,759 |
Cash | £5,630 |
Current Liabilities | £58,407 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 April 2004 | Dissolved (1 page) |
---|---|
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Appointment of a voluntary liquidator (2 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Statement of affairs (5 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: stanley court 19-23 stanley street liverpool merseydise L1 6AA (1 page) |
30 October 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Ad 07/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Return made up to 15/06/00; full list of members (7 pages) |
29 August 2000 | Director resigned (1 page) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
15 June 1999 | Incorporation (18 pages) |