Blundellsands
Liverpool
Merseyside
L23 8SQ
Secretary Name | Joyce Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lowcroft Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SQ |
Director Name | Joyce Johnstone |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Lowcroft Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £402,508 |
Cash | £339,526 |
Current Liabilities | £4,569 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Liquidators statement of receipts and payments to 30 July 2008 (6 pages) |
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Declaration of solvency (3 pages) |
15 August 2007 | Resolutions
|
3 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 103 portland street manchester M1 6DF (1 page) |
5 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 September 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 43-65 dryden street liverpool merseyside L5 5BT (1 page) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: 103 portland street manchester M1 6DF (1 page) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |