Southport
Merseyside
PR9 0EP
Secretary Name | Jennifer Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 55 Crawford Street Southport Merseyside PR9 7RX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Stanley James Leatherbarrow |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 35 Hereford Road Southport Merseyside PR9 7DX |
Secretary Name | Christine Adele Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marshside Road Southport Merseyside PR9 9TH |
Registered Address | C/O Ics Ltd Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Next Accounts Due | 9 November 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Next Return Due | 23 January 2017 (overdue) |
---|
30 April 2007 | Order of court to wind up (3 pages) |
---|---|
23 February 2007 | Notice of a court order ending Administration (10 pages) |
23 February 2007 | Administrator's progress report (7 pages) |
23 February 2007 | Administrator's progress report (8 pages) |
23 February 2007 | Administrator's progress report (7 pages) |
19 August 2005 | Notice of extension of period of Administration (1 page) |
1 November 2004 | Result of meeting of creditors (3 pages) |
13 October 2004 | Statement of administrator's proposal (13 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
19 August 2004 | Appointment of an administrator (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Strike-off action suspended (1 page) |
24 December 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
20 March 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
29 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
9 January 2002 | Incorporation (9 pages) |