Haydock
St. Helens
Merseyside
WA11 0NL
Secretary Name | Steven Anthony Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Unemployed |
Correspondence Address | 1a Lyme Street Haydock St. Helens Merseyside WA11 0NL |
Director Name | Russell Thomas Johnston |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Health & Leisure |
Correspondence Address | 7 Bagley Drive Shrewsbury Salop SY1 3BX Wales |
Secretary Name | David Pill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Health And Leisure |
Correspondence Address | Rock Buildings Outline 11 Mersey Square Stockport Cheshire SK1 1NU |
Secretary Name | Margaret Ellen Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 March 2002) |
Role | Chef |
Correspondence Address | 7 Bagley Drive Shrewsbury Salop SY1 3BX Wales |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
3 April 2007 | Dissolved (1 page) |
---|---|
3 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (6 pages) |
7 June 2003 | Director resigned (2 pages) |
14 November 2002 | Statement of affairs (8 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: rock buildings 11 mersey square stockport cheshire SK1 1NU (1 page) |
6 November 2002 | Appointment of a voluntary liquidator (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
13 September 2002 | Return made up to 27/07/02; full list of members
|
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
12 November 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
16 August 2001 | New director appointed (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |