Far Moss Road
Blundellsands
Merseyside
L23 8TG
Director Name | Jane Margaret Johnson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 February 2007) |
Role | Works Manager |
Correspondence Address | 5 Richmond Avenue Burscough Lancashire L40 7RB |
Secretary Name | Mr Peter Kenneth Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardneil Far Moss Road Blundellsands Merseyside L23 8TG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £159,868 |
Cash | £152,540 |
Current Liabilities | £22,974 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Application for striking-off (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: pikefold works french barn lane manchester lancashire M9 6PB (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members
|
27 October 2000 | Ad 25/05/00-25/05/00 £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
14 June 2000 | Company name changed belmann LIMITED\certificate issued on 15/06/00 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |