Liverpool
L17 2AF
Director Name | James Anthony Worrall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 50 Chancellor Court Crown Street Liverpool L8 7BD |
Secretary Name | James Anthony Worrall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 50 Chancellor Court Crown Street Liverpool L8 7BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Park House 200 Drake Street Rochdale Greater Manchester OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,767 |
Cash | £19,771 |
Current Liabilities | £10,004 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
12 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members
|
17 October 2003 | Registered office changed on 17/10/03 from: c/o woodfords solicitors 70/72 parsons green lane london SW6 4HU (1 page) |
17 October 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |