Liverpool
Merseyside
L16 7QJ
Director Name | Mr George Leslie Edward Yates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | Clothing Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 264 New Brook Road Atherton Manchester Lancashire M46 9HF |
Secretary Name | Ruth Victoria Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 92 Dunbabin Road Liverpool Merseyside L16 7QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £54,326 |
Cash | £7,153 |
Current Liabilities | £422,101 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2007 | Dissolved (1 page) |
---|---|
29 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: jm marriot & co grosvenor house agecroft enterprise park agecroft road manchester M27 8UW (1 page) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Statement of affairs (7 pages) |
26 July 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: unit d atherton business centre e mill flapper fold lane, atherton greater manchester M46 0HB (1 page) |
10 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 26/02/04; full list of members (7 pages) |
8 March 2004 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
26 February 2003 | Incorporation (18 pages) |