Southport
Merseyside
PR8 1PF
Secretary Name | Mr Leslie Couzens |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 215/217 Lord Street Southport Merseyside PR8 1PF |
Director Name | Mr Robert Martin Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Consultant |
Correspondence Address | 1 Higher Lane Rainford St Helens Merseyside WA11 8NY |
Director Name | Eric Wasil Kos |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 153 Collingwood Road Chorley Lancashire PR7 2QF |
Director Name | Mr David Thomas James Ellison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2002) |
Role | Waste Broker |
Correspondence Address | 3 Vale Street Edgeworth Turton Bolton Greater Manchester BL7 0EB |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | Unity Corporate Recovery & Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £42,188 |
Gross Profit | -£4,883 |
Net Worth | -£167,391 |
Cash | £3,068 |
Current Liabilities | £504,846 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 29 lees road knowsley industrial park knowsley mersyside L33 7SE (1 page) |
6 February 2003 | Statement of affairs (13 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | Notice of completion of voluntary arrangement (4 pages) |
17 December 2002 | Director resigned (1 page) |
23 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (19 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Return made up to 22/02/02; full list of members
|
21 January 2002 | Ad 08/01/02--------- £ si 459900@1=459900 £ ic 2/459902 (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
7 November 2001 | New director appointed (2 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Nc inc already adjusted 14/09/01 (1 page) |
2 October 2001 | Memorandum and Articles of Association (29 pages) |
1 October 2001 | Resolutions
|
18 June 2001 | Ad 01/03/00-01/09/00 £ si 98@1 (2 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
4 December 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
11 May 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (18 pages) |