Southport
PR8 2DY
Director Name | Mr Norman Philip Hughes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(4 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chetwynd House, 14 South Drive Heswall Wirral CH60 0BQ Wales |
Secretary Name | Mr Alan Francis Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(4 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 1c Bickerton Road Southport PR8 2DY |
Director Name | Mr Alan Francis Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 1c Bickerton Road Southport PR8 2DY |
Director Name | Mrs Anne Lunt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Ruff Lane Westhead Ormskirk Lancashire L40 6HA |
Secretary Name | Mr Alan Francis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 1c Bickerton Road Southport PR8 2DY |
Director Name | Mr Norman Philip Hughes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 2001) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chetwynd House, 14 South Drive Heswall Wirral CH60 0BQ Wales |
Secretary Name | Robert Burrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 6 Nuthall Road Southport Merseyside PR8 6XB |
Secretary Name | Mrs Veronica Winifred Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prestwick Close Highgrove Widnes WA8 9DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2003 |
---|---|
Net Worth | £8,600 |
Cash | £4,345 |
Current Liabilities | £60,629 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 20 June 2017 (overdue) |
---|
16 February 2010 | Order of court to wind up (1 page) |
---|---|
16 February 2010 | Order of court to wind up (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Notice of a court order ending Administration (6 pages) |
28 July 2009 | Notice of a court order ending Administration (6 pages) |
3 June 2008 | Administrator's progress report to 18 November 2008 (9 pages) |
3 June 2008 | Administrator's progress report to 18 November 2008 (9 pages) |
21 May 2008 | Notice of extension of period of Administration (1 page) |
21 May 2008 | Notice of extension of period of Administration (1 page) |
28 November 2007 | Administrator's progress report (6 pages) |
28 November 2007 | Administrator's progress report (6 pages) |
22 November 2007 | Notice of extension of period of Administration (1 page) |
22 November 2007 | Notice of extension of period of Administration (1 page) |
6 June 2007 | Administrator's progress report (6 pages) |
6 June 2007 | Administrator's progress report (6 pages) |
28 November 2006 | Administrator's progress report (5 pages) |
28 November 2006 | Administrator's progress report (5 pages) |
20 November 2006 | Notice of extension of period of Administration (1 page) |
20 November 2006 | Notice of extension of period of Administration (1 page) |
19 May 2006 | Administrator's progress report (5 pages) |
19 May 2006 | Notice of extension of period of Administration (1 page) |
19 May 2006 | Notice of extension of period of Administration (1 page) |
19 May 2006 | Administrator's progress report (5 pages) |
28 November 2005 | Administrator's progress report (6 pages) |
28 November 2005 | Administrator's progress report (6 pages) |
15 November 2005 | Notice of extension of period of Administration (1 page) |
15 November 2005 | Notice of extension of period of Administration (1 page) |
24 June 2005 | Administrator's progress report (5 pages) |
24 June 2005 | Administrator's progress report (5 pages) |
3 February 2005 | Statement of affairs (4 pages) |
3 February 2005 | Statement of affairs (4 pages) |
3 February 2005 | Statement of administrator's proposal (3 pages) |
3 February 2005 | Statement of administrator's proposal (3 pages) |
29 November 2004 | Appointment of an administrator (1 page) |
29 November 2004 | Appointment of an administrator (1 page) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members
|
15 June 2004 | Return made up to 06/06/04; full list of members
|
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Secretary's particulars changed (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
25 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: c/o smith partnership 3 ralli courts west riverside manchester M3 5FT (1 page) |
4 May 2003 | New director appointed (2 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
7 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
23 April 2002 | Ad 01/01/01--------- £ si [email protected] (2 pages) |
23 April 2002 | Ad 01/01/01--------- £ si [email protected] (2 pages) |
11 January 2002 | Return made up to 06/06/01; full list of members; amend
|
11 January 2002 | Return made up to 06/06/01; full list of members; amend
|
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 November 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 November 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
17 August 2001 | Return made up to 06/06/01; full list of members (7 pages) |
17 August 2001 | Return made up to 06/06/01; full list of members (7 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
4 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
19 October 2000 | Memorandum and Articles of Association (9 pages) |
19 October 2000 | Memorandum and Articles of Association (9 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Company name changed bestwealth LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Company name changed bestwealth LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (13 pages) |
6 June 2000 | Incorporation (13 pages) |