St. Helens
Merseyside
WA11 9RE
Secretary Name | Steven Oconnor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Co Secretary |
Correspondence Address | 3 Sandy Lane Penketh Warrington Cheshire WA5 2BP |
Director Name | Steven Oconnor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Sandy Lane Penketh Warrington Cheshire WA5 2BP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Julie Anne Meadowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Ormskirk Lodge Hall Lane, Lathom Ormskirk L40 5UN |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,063 |
Current Liabilities | £91,718 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 September 2005 | Dissolved (1 page) |
---|---|
2 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley road bolton BL1 3AD (1 page) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Statement of affairs (6 pages) |
18 February 2003 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
10 June 2002 | Nc inc already adjusted 18/05/01 (1 page) |
31 May 2002 | Return made up to 23/05/02; full list of members
|
24 May 2002 | Ad 18/05/01--------- £ si 499@80 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Ad 18/05/01--------- £ si 499@80 (2 pages) |
31 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
25 April 2001 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
26 May 2000 | Ad 23/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (9 pages) |