Woolton
Liverpool
Merseyside
L25 5PZ
Secretary Name | Julie Diane Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Roxborough Walk Liverpool Merseyside L25 5HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£43,679 |
Cash | £3,801 |
Current Liabilities | £100,941 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Appointment of a voluntary liquidator (1 page) |
25 July 2003 | Statement of affairs (6 pages) |
25 July 2003 | Resolutions
|
23 May 2003 | Registered office changed on 23/05/03 from: rotate restaurant 1 telford quay ellesmere port south wirral cheshire CH65 4FY (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 14 the paddock woolton liverpool merseyside L25 5PZ (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2001 | Return made up to 18/01/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (13 pages) |