Wallasey
Merseyside
CH45 9LF
Wales
Director Name | Ian McCormick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Butcher |
Correspondence Address | 14 Masefield Close Wirral Merseyside CH62 5JX Wales |
Secretary Name | Martin Brereton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 October 2009) |
Role | Company Director |
Correspondence Address | 10a Albion Street Wallasey Merseyside CH45 9LF Wales |
Secretary Name | Ellen Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Albion Street Wallasey Merseyside CH45 9LF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,805 |
Cash | £37,578 |
Current Liabilities | £244,749 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
2 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 16 June 2009 (5 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Statement of affairs (11 pages) |
7 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 March 2005 | Resolutions
|
27 January 2005 | Registered office changed on 27/01/05 from: unit 403 summers road century building brunswick business park liverpool merseyside L3 4BJ (1 page) |
5 October 2004 | Accounts for a small company made up to 30 November 2002 (8 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
20 September 2003 | Return made up to 27/09/03; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
19 December 2002 | Return made up to 27/09/02; full list of members (8 pages) |
14 January 2002 | Return made up to 27/09/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 12 caldbeck road croft business park wirral merseyside CH62 3PL (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
17 November 2000 | Return made up to 27/09/00; full list of members
|
12 October 1999 | Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 12 caldbeck road croft business park wirral merseyside L62 3PL (1 page) |
27 September 1999 | Incorporation (16 pages) |