Prenton
Birkenhead
CH42 9NX
Wales
Director Name | Stephen William Jarvis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Prenton Lane Birkenhead Merseyside CH42 9NX Wales |
Secretary Name | Stephen William Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Prenton Lane Birkenhead Merseyside CH42 9NX Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Saint James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Next Accounts Due | 9 December 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
Next Return Due | 23 February 2017 (overdue) |
---|
20 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
20 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 September 2005 | Notice of discharge of Administration Order (4 pages) |
14 September 2005 | Notice of discharge of Administration Order (4 pages) |
14 September 2005 | Order of court to wind up (3 pages) |
14 September 2005 | Order of court to wind up (3 pages) |
15 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 December 2003 | Administrator's abstract of receipts and payments (6 pages) |
22 December 2003 | Administrator's abstract of receipts and payments (6 pages) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2002 | Notice of result of meeting of creditors (3 pages) |
14 March 2002 | Notice of result of meeting of creditors (3 pages) |
21 February 2002 | Statement of administrator's proposal (13 pages) |
21 February 2002 | Statement of administrator's proposal (13 pages) |
17 December 2001 | Administration Order (4 pages) |
17 December 2001 | Notice of Administration Order (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: unit 9 cameron court winwick quay business estate warrington WA2 8RG (1 page) |
17 December 2001 | Notice of Administration Order (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: unit 9 cameron court winwick quay business estate warrington WA2 8RG (1 page) |
17 December 2001 | Administration Order (4 pages) |
22 August 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
22 August 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
2 May 2001 | Return made up to 09/02/01; full list of members
|
2 May 2001 | Return made up to 09/02/01; full list of members
|
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Incorporation (12 pages) |
9 February 2000 | Incorporation (12 pages) |