Southport
Merseyside
PR8 4NA
Director Name | Mr James Bernard Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fawley Road Liverpool Merseyside L18 9TE |
Secretary Name | Mr James Bernard Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fawley Road Liverpool Merseyside L18 9TE |
Director Name | Edward Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 25 Totland Close Lingley Green Warrington Cheshire WA5 3JW |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Appointment of a voluntary liquidator (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Statement of affairs (7 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: phoenix house unit 7 roundwood drive sutton st helens merseyside WA9 5JD (1 page) |
23 December 2004 | New director appointed (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
2 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 essex road southport merseyside PR8 4NA (1 page) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Incorporation (14 pages) |