Liverpool
Merseyside
L7 0JH
Secretary Name | Mrs Barbara Shannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Walsingham Road Childwall Liverpool Merseyside L16 3NX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,049 |
Current Liabilities | £172,496 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Return of final meeting of creditors (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
23 April 2008 | Court order insolvency:c/o - replacement of liquidator (6 pages) |
23 April 2008 | Appointment of a liquidator (1 page) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Appointment of a liquidator (2 pages) |
20 May 2005 | Order of court to wind up (2 pages) |
16 May 2005 | Appointment of a voluntary liquidator (1 page) |
16 May 2005 | Statement of affairs (5 pages) |
16 May 2005 | Resolutions
|
27 April 2005 | Registered office changed on 27/04/05 from: 55 hoghton street southport merseyside PR9 0PG (1 page) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 June 2003 | Company name changed t m r (commercial appliances) li mited\certificate issued on 30/06/03 (2 pages) |
29 April 2003 | Return made up to 10/02/03; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
7 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |