Liverpool
Merseyside
L6 6AL
Secretary Name | Angela Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Manageress |
Correspondence Address | 201 Molyneux Road Kensington Liverpool Merseyside L6 6AL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
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 |
---|---|
Net Worth | -£6,672 |
Cash | £2,500 |
Current Liabilities | £65,481 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2005 | Dissolved (1 page) |
---|---|
13 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Statement of affairs (5 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 45 derby road huyton liverpool merseyside L36 9UQ (1 page) |
8 January 2004 | Return made up to 28/01/03; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: hanlon accountants suite 111 cotton exchange build old hall street liverpool merseyside L3 9LQ (1 page) |
28 February 2003 | Return made up to 28/01/02; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 28 January 2002 (12 pages) |
29 November 2001 | Total exemption full accounts made up to 28 January 2001 (12 pages) |
30 April 2001 | Return made up to 28/01/01; full list of members
|
24 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
10 February 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (10 pages) |