Rainhill
St. Helens
WA9 5TY
Secretary Name | Derek George Bowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Car Leasing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Goodwood Court St. Helens Merseyside WA9 5TY |
Director Name | Derek George Bowes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Goodwood Court St. Helens Merseyside WA9 5TY |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Kpmg Llp Restructuring St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,010,855 |
Net Worth | £182,847 |
Cash | £22,947 |
Current Liabilities | £3,398,821 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Notice of move from Administration to Dissolution (20 pages) |
4 April 2008 | Administrator's progress report to 27 September 2008 (20 pages) |
7 June 2007 | Statement of affairs (11 pages) |
4 June 2007 | Statement of administrator's proposal (41 pages) |
12 April 2007 | Appointment of an administrator (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: kpmg LLP restructuring st james square manchester M2 6DS (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: dovecote court stanley grange knowsley L34 4AR (1 page) |
17 February 2007 | Accounts for a medium company made up to 28 February 2006 (20 pages) |
8 May 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Accounts made up to 28 February 2005 (18 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Accounts for a medium company made up to 29 February 2004 (18 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members
|
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
12 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 May 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
26 April 2002 | Return made up to 21/02/02; full list of members
|
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
19 March 2001 | Return made up to 21/02/01; full list of members
|
31 January 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
21 February 2000 | Incorporation (13 pages) |