Liverpool
Merseyside
L2 2NS
Secretary Name | David Brian Gledhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Lowerfold Drive Rochdale Lancashire OL12 7JA |
Director Name | Bernard Barrett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Solicitor |
Correspondence Address | Brunagh 7 Stanley Road Hoylake Wirral Cheshire CH47 1HL Wales |
Director Name | Mr Alan David Middleton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Solicitor |
Correspondence Address | 76 Millfield Neston Cheshire CH64 3TF Wales |
Director Name | Richard John Newland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Sheep Walk Caversham Reading Berkshire RG4 8NE |
Director Name | Neil Frederick Garland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2002) |
Role | Computer Consultant |
Correspondence Address | Allwood Farm Ford Lane Wirral Merseyside CH49 0TT Wales |
Director Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Director Name | Innvotec Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2001) |
Correspondence Address | 1 Castle Lane London SW1E 6DR |
Registered Address | Begbies Traynor 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 | £39,472 |
Net Worth | -£83,661 |
Cash | £32,461 |
Current Liabilities | £342,498 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Statement of affairs (10 pages) |
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Resolutions
|
26 March 2002 | Registered office changed on 26/03/02 from: pioneer buildings 65/67 dale street liverpool merseyside L2 2NS (1 page) |
13 March 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
3 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 January 2001 | Ad 22/12/00--------- £ si 208750@1=208750 £ ic 201000/409750 (2 pages) |
27 October 2000 | Return made up to 31/08/00; full list of members
|
19 October 2000 | New director appointed (2 pages) |
9 October 2000 | £ nc 50000/500000 12/09/00 (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Ad 12/09/00--------- £ si 150000@1=150000 £ ic 51000/201000 (2 pages) |
9 October 2000 | Ad 11/09/00--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
5 September 2000 | Ad 30/08/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 September 2000 | Application to commence business (2 pages) |
1 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (16 pages) |