Dentons Green
St Helens
Merseyside
WA10 6AU
Director Name | Neil James McLaughlin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Moorfield Road Dentons Green St. Helens Merseyside WA10 6AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £146,714 |
Gross Profit | £69,331 |
Net Worth | £3,370 |
Cash | £2,532 |
Current Liabilities | £16,428 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 June 2006 | Dissolved (1 page) |
---|---|
14 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Statement of affairs (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 79A sefton street toxteth liverpool merseyside L8 6UD (1 page) |
17 May 2002 | Return made up to 24/06/01; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 September 2001 | Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Return made up to 24/06/00; full list of members (6 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (13 pages) |