Liverpool
L20 6LZ
Director Name | Mark Pritchard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 August 2009) |
Role | Finance Director |
Correspondence Address | Broad Oak Barn Broadoak Linthwaite Huddersfield West Yorkshire HD7 5TE |
Secretary Name | Mark Pritchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 August 2009) |
Role | Finance Director |
Correspondence Address | Broad Oak Barn Broadoak Linthwaite Huddersfield West Yorkshire HD7 5TE |
Director Name | Richard Sims |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Saint Thomas Farm Carrick Hill Dallington East Sussex TN21 9IL |
Director Name | Mr Peter Wynne Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highfield Drive Ickenham Middlesex UB10 8AN |
Director Name | Ms Hilary Susan Riva |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Abbey Street Faversham Kent ME13 7BE |
Director Name | Mr Christopher Inman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Kings Road Chalfont St Giles Buckinghamshire HP8 4HN |
Secretary Name | Mr Christopher Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Kings Road Chalfont St Giles Buckinghamshire HP8 4HN |
Director Name | Sarah Helena Christina Stocker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Terrace Hampstead London NW3 6RH |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2004) |
Role | Corporate Lawyer |
Correspondence Address | Purcombe Farmhouse Whitchurch Canonicorum Bridport Dorset DT6 6RL |
Director Name | Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 24 Harold Road London N8 7DE |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 August 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunira Buccleuch Road Hawick Roxburghshire TD9 0EH Scotland |
Secretary Name | Mr Douglas Wilson Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 August 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunira Buccleuch Road Hawick Roxburghshire TD9 0EH Scotland |
Director Name | Mr Benjamin Robert Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belgrave Place Edinburgh EH4 3AW Scotland |
Secretary Name | Mr Benjamin Robert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belgrave Place Edinburgh EH4 3AW Scotland |
Director Name | Mr Robert Douglas Gordon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsground House 28 Watersmeet Northampton Northamptonshire NN1 5SG |
Secretary Name | Mr Robert Douglas Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsground House 28 Watersmeet Northampton Northamptonshire NN1 5SG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | C/O Ernst & Young Llp 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
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 | 6 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
4 March 2009 | Liquidators statement of receipts and payments to 31 January 2009 (5 pages) |
1 September 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
13 September 2007 | Appointment of a voluntary liquidator (1 page) |
1 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
5 March 2007 | Administrator's progress report (8 pages) |
11 October 2006 | Statement of administrator's proposal (37 pages) |
28 September 2006 | Statement of affairs (13 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: bridge mills stramongate kendal cumbria LA9 4UB (1 page) |
14 August 2006 | Appointment of an administrator (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o berg legal scottish mutual house 35 peter street manchester M2 5BG (1 page) |
16 May 2006 | New secretary appointed;new director appointed (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 23/08/05; full list of members
|
15 December 2005 | Full accounts made up to 6 March 2004 (14 pages) |
12 December 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/01/05 to 28/02/04 (1 page) |
9 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Registered office changed on 24/06/04 from: windrush house windrush park witney oxford oxfordshire OX29 5DX (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Declaration of assistance for shares acquisition (15 pages) |
24 June 2004 | Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (12 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
20 June 2003 | New director appointed (2 pages) |
5 June 2003 | Accounting reference date extended from 31/05/03 to 28/02/04 (1 page) |
5 June 2003 | Resolutions
|
24 April 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 19-22 rathbone place london W1T 1HY (1 page) |
8 March 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
27 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Memorandum and Articles of Association (7 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: dashwood house 69 old broad street london EC2M 1NR (1 page) |
12 September 2002 | Particulars of mortgage/charge (18 pages) |
11 September 2002 | Resolutions
|
2 October 2001 | New director appointed (3 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed;new director appointed (3 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Registered office changed on 02/10/01 from: 1 park row leeds LS1 5AB (1 page) |
2 October 2001 | New director appointed (3 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (3 pages) |