Edge Hill
Liverpool
Merseyside
L7 5NA
Secretary Name | Lesley Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 128 Edge Lane Edge Hill Liverpool Merseyside L7 5NA |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | John Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 69 Portelet Road Liverpool Merseyside L13 6SF |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 107a Oldham Street Manchester Lancashire M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 February 2002 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
18 February 2002 | Application for striking-off (1 page) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: whitnalls,first floor cotton house old hall street liverpool L3 9TX (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 May 2000 | Incorporation (12 pages) |