Birkdale
Southport
Merseyside
PR8 2NG
Director Name | Robert Charles Plartus |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | IT Consultant |
Correspondence Address | 11 Crown Close London NW6 1XZ |
Director Name | Jonathan Lee Ross |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Optician |
Correspondence Address | 51 Primley Park Drive Leeds West Yorkshire LS17 7LP |
Secretary Name | Jonathan Lee Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2000(6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Optician |
Correspondence Address | 51 Primley Park Drive Leeds West Yorkshire LS17 7LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,037 |
Current Liabilities | £45,848 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
21 December 2001 | Resolutions
|
21 December 2001 | Statement of affairs (6 pages) |
21 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
24 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 May 2000 | Ad 17/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
11 April 2000 | Resolutions
|
23 February 2000 | Registered office changed on 23/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |