6 Grove Park
Southport
Merseyside
PR9 7DH
Director Name | Carl Edward Davis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Cottage Tilston Malpas Cheshire SY14 7DR Wales |
Director Name | Elaine Teresa O'Dea |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Business Woman |
Correspondence Address | 46 Ballachurry Avenue Onchan Isle Of Man IM3 4BB |
Secretary Name | Carl Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Cottage Tilston Malpas Cheshire SY14 7DR Wales |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 September 2006 | Dissolved (1 page) |
---|---|
16 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | O/C - replacement of liquidator (7 pages) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2005 | Sec of state's release of liq (1 page) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Statement of affairs (7 pages) |
1 March 2004 | Resolutions
|
12 February 2004 | Registered office changed on 12/02/04 from: 4 butts lane southport merseyside PR8 6ER (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: the canal warehouse whipcord lane cambrian view chester cheshire CH1 4DJ (2 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
28 July 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
9 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
11 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
3 December 2002 | Ad 12/11/02--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Director resigned (1 page) |
5 October 2001 | Incorporation (17 pages) |