Liverpool
Merseyside
L6 4DF
Director Name | Mr Thomas David Rimmer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Newsham Drive Liverpool Merseyside L6 7UH |
Secretary Name | Mr Paul David Rimmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 4 August Road Liverpool Merseyside L6 4DF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 5 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
27 September 2003 | Dissolved (1 page) |
---|---|
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: bdo stoy hayward peter house st peters square manchester M1 5AB (1 page) |
25 April 2001 | Statement of affairs (7 pages) |
25 April 2001 | Appointment of a voluntary liquidator (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 16 weaver industrial estate blackburne street liverpool merseyside L19 8JA (1 page) |
11 October 2000 | Accounts for a dormant company made up to 5 April 2000 (3 pages) |
6 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
8 March 2000 | Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 1999 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | New director appointed (2 pages) |
23 August 1999 | Incorporation (10 pages) |