Churchtown
Southport
Merseyside
PR9 7HD
Secretary Name | Graham Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Chester Road Southport Merseyside PR9 7HD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 November 2005 | Dissolved (1 page) |
---|---|
31 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: unity corporate recovery and insolvency 12-14 macon court macon way crewe cheshire CW1 6EA (1 page) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 6-8 botanic road churchtown southport merseyside PR9 7NG (1 page) |
10 June 2003 | Appointment of a voluntary liquidator (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Statement of affairs (5 pages) |
18 March 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Secretary resigned (1 page) |