Liverpool
Merseyside
L19 3RA
Director Name | Richard Joseph McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 20d Upper Parliament Street Liverpool L8 1TE |
Secretary Name | James Christopher Devereux |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Correspondence Address | 12 Langford Road Liverpool Merseyside L19 3RA |
Director Name | Caroline Ann McVey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2001) |
Role | Office Manager |
Correspondence Address | 4 Redpoll Grove Halewood Liverpool Lancashire L26 7XZ |
Director Name | Mr Anthony Sweeney |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 November 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redpoll Grove Halewood Liverpool Merseyside L26 7XZ |
Secretary Name | Caroline Ann McVey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 November 2001) |
Role | Sales |
Correspondence Address | 4 Redpoll Grove Halewood Liverpool Lancashire L26 7XZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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 | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2007 | Dissolved (1 page) |
---|---|
24 July 2006 | Deferment of dissolution (voluntary) (1 page) |
19 July 2006 | Deferment of dissolution (voluntary) (1 page) |
13 July 2006 | Deferment of dissolution (voluntary) (1 page) |
14 April 2005 | Deferment of dissolution (voluntary) (1 page) |
14 January 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Statement of affairs (6 pages) |
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2003 | Resolutions
|
6 March 2003 | Registered office changed on 06/03/03 from: marion house 23-25 elbow lane formby liverpool L37 4AB (1 page) |
22 February 2002 | Return made up to 17/02/02; full list of members
|
2 February 2002 | Registered office changed on 02/02/02 from: maktar house ashcroft road kirby ind estate liverpool merseyside (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 17/02/01; full list of members (7 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 4 redpoll grove liverpool merseyside L26 7XZ (1 page) |
4 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |