Crosby
Liverpool
L23 8TU
Director Name | Mr Jeffrey Lane |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Hall Lane Mottram Hyde Cheshire SK14 6LU |
Director Name | Simon John Pine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 April 2006) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flaxmere Hall Flaxmere Norley Warrington WA6 6NJ |
Secretary Name | Simon John Pine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 April 2006) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flaxmere Hall Flaxmere Norley Warrington WA6 6NJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
6 January 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
17 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
7 December 2001 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2001 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Incorporation (16 pages) |