Gateacre
Liverpool
L25 3SZ
Director Name | Mr Percival Trevor Furlong |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 215 Queens Drive Wavertree Liverpool Merseyside L15 6YE |
Director Name | Mr Eric Hodges |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Hill Side Upton Road Bidston Wirral L43 7QF |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 January 2003) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester M28 7XH |
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 3 Sandiway Knutsford Cheshire WA16 8BU |
Secretary Name | Shirley Gitlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Parksway Prestwich Manchester Lancashire M25 0JB |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2002 | Application for striking-off (3 pages) |
12 July 2002 | Application for reregistration from PLC to private (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Memorandum and Articles of Association (15 pages) |
12 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (5 pages) |
8 June 2001 | Ad 22/05/01--------- £ si [email protected]=5400 £ ic 50190/55590 (2 pages) |
8 June 2001 | Ad 22/05/01--------- £ si [email protected]=2700 £ ic 70890/73590 (2 pages) |
8 June 2001 | Ad 18/05/01--------- £ si [email protected]=600 £ ic 79590/80190 (2 pages) |
8 June 2001 | Ad 22/05/01--------- £ si [email protected]=5400 £ ic 73590/78990 (2 pages) |
8 June 2001 | Ad 22/05/01--------- £ si [email protected]=2700 £ ic 68190/70890 (2 pages) |
8 June 2001 | Ad 22/05/01--------- £ si [email protected]=12600 £ ic 55590/68190 (2 pages) |
8 June 2001 | Ad 18/05/01--------- £ si [email protected]=600 £ ic 78990/79590 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Conve 18/05/01 (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Conve 18/05/01 (1 page) |
5 June 2001 | Conve 18/05/01 (1 page) |
5 June 2001 | Ad 18/05/01--------- £ si [email protected]=30 £ ic 49990/50020 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Nc inc already adjusted 18/05/01 (1 page) |
5 June 2001 | Ad 18/05/01--------- £ si [email protected]=30 £ ic 50020/50050 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Ad 18/05/01--------- £ si [email protected]=140 £ ic 50050/50190 (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Ad 18/05/01--------- £ si 24994@1=24994 £ ic 24996/49990 (2 pages) |
24 May 2001 | Ad 18/05/01--------- £ si 24994@1=24994 £ ic 2/24996 (2 pages) |
21 May 2001 | Application to commence business (2 pages) |
21 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
4 May 2001 | Incorporation (20 pages) |