Liverpool
Merseyside
L21 2PU
Director Name | Jeffrey Hunter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Rhodesia Road Chesterfield Derbyshire S40 3AL |
Secretary Name | Jeffrey Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Rhodesia Road Chesterfield Derbyshire S40 3AL |
Director Name | Stephen Doyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Buckingham Road Walton Liverpool Merseyside L9 4RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 89 Chorley Road Swinton Manchester Lancashire M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £447 |
Current Liabilities | £17,930 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: ackerley house 117 greenleach lane worsley manchester lancashire M28 2RS (1 page) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 October 2001 | Director resigned (1 page) |
26 June 2001 | Ad 19/05/00--------- £ si 3@1 (2 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members
|
22 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (18 pages) |