Walton Road
Liverpool
Merseyside
L9 1HX
Director Name | Mr Kenneth Raymond Thomson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Carnation Road Walton Park Liverpool Merseyside L9 1HX |
Secretary Name | Mr Kenneth Raymond Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Carnation Road Walton Park Liverpool Merseyside L9 1HX |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 December |
16 August 2003 | Dissolved (1 page) |
---|---|
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3RD floor, peter house st peter's sq manchester lancashire M1 5AB (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Appointment of a voluntary liquidator (1 page) |
1 March 2001 | Statement of affairs (9 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: c/0 1ST floor cotton house old hall street liverpool merseyside L3 9LA (1 page) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Return made up to 08/07/00; full list of members
|
11 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
25 October 1999 | Resolutions
|
22 October 1999 | Registered office changed on 22/10/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Memorandum and Articles of Association (11 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Director resigned (2 pages) |
20 October 1999 | Secretary resigned (2 pages) |
15 October 1999 | Company name changed jones associates (north wales) l imited\certificate issued on 18/10/99 (2 pages) |
8 July 1999 | Incorporation (13 pages) |