Upton
CH49 9AP
Wales
Director Name | Vincent Henry Hagan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 23 Pool Hey Stockbridge Village Liverpool L28 4EP |
Director Name | Christopher Leanord |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 12 Runnymede Drive Haydock St. Helens Merseyside WA11 0AS |
Secretary Name | Michael Raymond Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 140 Houghton Road Upton CH49 9AP Wales |
Director Name | John Fitzgerald |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Site Manager |
Correspondence Address | 25 Manor Road Hoylake Merseyside CH47 3DE Wales |
Director Name | Wladek Reszczynski |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Houghton Road Wirral Merseyside CH49 9AP Wales |
Secretary Name | John Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Site Manager |
Correspondence Address | 25 Manor Road Hoylake Merseyside CH47 3DE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £85,779 |
Cash | £45,302 |
Current Liabilities | £117,348 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
15 December 2005 | Statement of affairs (7 pages) |
15 December 2005 | Appointment of a voluntary liquidator (1 page) |
15 December 2005 | Resolutions
|
5 December 2005 | Registered office changed on 05/12/05 from: 2 dudleston road little sutton south wirral cheshire CH66 4PJ (1 page) |
21 March 2005 | Return made up to 05/11/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: barnston house beacon lane wirral CH60 0EE (1 page) |
19 June 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
26 November 2001 | Return made up to 05/11/01; full list of members
|
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Director resigned (2 pages) |
12 March 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 05/11/00; full list of members
|
5 November 1999 | Incorporation (14 pages) |