10 Benson Street
Liverpool
L1 2ST
Secretary Name | Mr Fergal Ronan O'Cleirigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lynhurst Neston Road Ness Cheshire CH64 4AP Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 July 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2007 | Ad 02/06/04-20/05/05 £ si 10@1 (3 pages) |
20 June 2007 | Return made up to 31/05/04; full list of members; amend (6 pages) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
29 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 31/05/04; full list of members
|
30 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: pioneer buildings 65-67 dale street liverpool merseyside L2 2NS (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2004 | Return made up to 31/05/03; full list of members
|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (15 pages) |