Childwall
Liverpool
L16 9JS
Secretary Name | Justin Coulthurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1999(5 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Cromer Road Liverpool Merseyside L17 0AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,242 |
Current Liabilities | £228,040 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Appointment of a voluntary liquidator (1 page) |
18 October 2002 | Statement of affairs (5 pages) |
18 October 2002 | Resolutions
|
25 September 2002 | Registered office changed on 25/09/02 from: cobham murphy 116 duke street liverpool L1 5JW (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 September 2001 | Return made up to 02/09/01; full list of members
|
12 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 November 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
13 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
4 November 1999 | Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: suite 9A jubilee house altcar road, formby liverpool merseyside L37 8DL (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
2 September 1999 | Incorporation (12 pages) |