Telegraph Rd
Thurstaston
Merseyside
CH61 0HJ
Wales
Director Name | Mrs Yvonne Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 23 Hush House Weaver Street Chester CH1 2BQ Wales |
Secretary Name | Mr Stuart William Elliot Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Warren Lodge Telegraph Rd Thurstaston Merseyside CH61 0HJ Wales |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: east warren lodge telegraph road thurstaston wirral CH61 0HJ (1 page) |
27 June 2005 | Statement of affairs (6 pages) |
13 June 2005 | Return made up to 10/03/05; full list of members
|
18 January 2005 | Registered office changed on 18/01/05 from: 432 the colonnades albert dock liverpool merseyside L3 4AG (1 page) |
13 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |