Maghull
Liverpool
Merseyside
L31 3EG
Secretary Name | David Burger |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Co Secretary |
Correspondence Address | Flat 3 22-36 Darrel Drive Liverpool L7 4LW |
Secretary Name | Eileen Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | 5 Brook Road Maghull Liverpool Merseyside L31 3EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 October 2003 | Dissolved (1 page) |
---|---|
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Statement of affairs (5 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Appointment of a voluntary liquidator (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: third floor coopers building church street liverpool merseyside L1 3AG (1 page) |
9 April 2002 | Strike-off action suspended (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 3RD floor coopers building church street liverpool merseyside L1 3AG (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (16 pages) |