Lydiate
Merseyside
L31 4DW
Director Name | Kenneth Price |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Glazier |
Correspondence Address | 36 Sandy Lane Lydiate Merseyside L31 4DW |
Secretary Name | Graham Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Glazier |
Correspondence Address | 36 Sandy Lane Lydiate Merseyside L31 4DW |
Director Name | Peter James Roderick Evans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock 45 St Michaels Road Blundellsands Merseyside L23 7UJ |
Director Name | Mr Colin Price |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandy Lane Lydiate Liverpool Merseyside L31 4DL |
Director Name | Mr Alexander Murray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Shelley Way Wirral Merseyside CH48 3LQ Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2008 | S/S cert. Release of liquidator (1 page) |
9 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2008 | Liquidators statement of receipts and payments (6 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Administrator's progress report (15 pages) |
20 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
19 January 2006 | Administrator's progress report (17 pages) |
21 December 2005 | Notice of extension of period of Administration (1 page) |
8 July 2005 | Administrator's progress report (10 pages) |
5 May 2005 | Statement of affairs (13 pages) |
8 March 2005 | Result of meeting of creditors (4 pages) |
15 February 2005 | Statement of administrator's proposal (57 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: unit 9 bechers drive aintree business & retail park aintree liverpool L9 5AY (1 page) |
24 December 2004 | Appointment of an administrator (1 page) |
5 August 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 18/06/04; full list of members
|
23 April 2004 | Accounts made up to 31 October 2003 (15 pages) |
9 August 2003 | Particulars of mortgage/charge (7 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Accounts made up to 31 October 2002 (7 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members
|
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
22 April 2003 | Company name changed james price (glazing) LIMITED\certificate issued on 22/04/03 (2 pages) |
22 August 2002 | Accounts made up to 31 October 2001 (7 pages) |
18 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 April 2002 | Accounting reference date shortened from 30/06/02 to 31/10/01 (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (12 pages) |