Telegraph Road West Kirby
Wirral
CH48 1NY
Wales
Director Name | Abraham Badway |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 January 2011) |
Role | Lawyer |
Correspondence Address | Majdalani Building First Floor Balloureh Fesrouche Lebanon |
Director Name | Graham Schofield |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 January 2011) |
Role | Accountant |
Correspondence Address | 10 Lynnbank Road Calderstones Liverpool Merseyside L18 3HF |
Secretary Name | Graham Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 10 Lynnbank Road Calderstones Liverpool Merseyside L18 3HF |
Secretary Name | Mr Colin James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fairburn Close Urmston Manchester Lancashire M41 8DX |
Director Name | Charles Anthony Areill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | The Maples 1 Crompton Gardens Radcliffe On Trent Nottingham NE12 2EP |
Director Name | Mr Howard James Davies |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Mr Gwyn Ellis Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Lakeside Ulverston Cumbria LA12 8AU |
Secretary Name | Mr Gwyn Ellis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Lakeside Ulverston Cumbria LA12 8AU |
Secretary Name | Mr Howard James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Calum Anderson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2006(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2007) |
Role | General Manager |
Correspondence Address | Rhu Allan Scousburgh Isle Of Shetland ZE2 9JE Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | The 1 Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2001) |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Lancashire M2 1YB |
Director Name | Credit 1 Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2004) |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | C/O Bdo Stoy Hayward Llp Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Notice of automatic end of Administration (8 pages) |
27 November 2009 | Notice of automatic end of Administration (8 pages) |
24 July 2009 | Administrator's progress report to 22 May 2009 (15 pages) |
24 July 2009 | Administrator's progress report to 22 May 2009 (15 pages) |
30 December 2008 | Administrator's progress report to 22 November 2008 (9 pages) |
30 December 2008 | Administrator's progress report to 22 November 2008 (9 pages) |
27 December 2008 | Notice of extension of period of Administration (2 pages) |
27 December 2008 | Notice of extension of period of Administration (2 pages) |
29 May 2008 | Administrator's progress report to 22 November 2008 (10 pages) |
29 May 2008 | Administrator's progress report to 22 November 2008 (10 pages) |
8 February 2008 | Amended certificate of constitution of creditors' committee (1 page) |
8 February 2008 | Amended certificate of constitution of creditors' committee (1 page) |
5 February 2008 | Result of meeting of creditors (35 pages) |
5 February 2008 | Result of meeting of creditors (35 pages) |
15 January 2008 | Statement of administrator's proposal (31 pages) |
15 January 2008 | Statement of administrator's proposal (31 pages) |
30 November 2007 | Appointment of an administrator (1 page) |
30 November 2007 | Appointment of an administrator (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 10 lynnbank road calderstones liverpool merseyside L18 3HF (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 10 lynnbank road calderstones liverpool merseyside L18 3HF (1 page) |
14 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
14 August 2007 | Director resigned (8 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 20/07/07; no change of members
|
14 August 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 20/07/06; no change of members (8 pages) |
22 March 2007 | Return made up to 20/07/06; no change of members
|
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: unity house clive street bolton BL1 1ET (1 page) |
2 March 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: unity house clive street bolton BL1 1ET (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
7 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
17 February 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned;director resigned (2 pages) |
27 January 2005 | Secretary resigned;director resigned (2 pages) |
27 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
21 September 2004 | Return made up to 20/07/04; full list of members (9 pages) |
21 September 2004 | Return made up to 20/07/04; full list of members (9 pages) |
15 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
15 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o credit 1 LIMITED 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page) |
5 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o credit 1 LIMITED 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page) |
5 March 2004 | Accounts made up to 31 July 2003 (1 page) |
13 January 2004 | Return made up to 20/07/03; full list of members (7 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
9 October 2003 | New secretary appointed;new director appointed (3 pages) |
9 October 2003 | New secretary appointed;new director appointed (3 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Particulars of mortgage/charge (8 pages) |
8 October 2003 | Particulars of mortgage/charge (8 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Company name changed primevalue LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed primevalue LIMITED\certificate issued on 07/10/03 (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
24 May 2003 | Accounts made up to 31 July 2002 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
2 August 2002 | Return made up to 20/07/02; full list of members
|
2 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members
|
7 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 August 2001 | Accounts made up to 31 July 2001 (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
10 August 2000 | Secretary resigned (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
20 July 2000 | Incorporation (10 pages) |