Southport
Merseyside
PR8 2ER
Secretary Name | Soraya Annie Bakerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Jeweller |
Correspondence Address | 56 Grosvenor Road Southport Merseyside PR8 2ER |
Director Name | Mr John Watson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Sandon Road Southport Merseyside PR8 4QD |
Secretary Name | Jean Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 May 2001) |
Role | Audit Senior |
Correspondence Address | 35 Ennerdale Road Formby Merseyside L37 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 February 2004 | Dissolved (1 page) |
---|---|
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Statement of affairs (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: commercial chambers derby street ormskirk lancashire L39 2BY (1 page) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
18 February 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (13 pages) |