Bootle
Merseyside
L30 5QU
Director Name | Mr Nicholas Knight |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Liverpool Road Birkdale Southport Merseyside PR8 3BZ |
Secretary Name | Mr Nicholas Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Liverpool Road Birkdale Southport Merseyside PR8 3BZ |
Secretary Name | Stephen Vincent Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Tutor |
Correspondence Address | 11a Priory Mews Lord St West Birkdale Southport Merseyside PR8 2BH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,408 |
Cash | £40,919 |
Current Liabilities | £23,660 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Appointment of a voluntary liquidator (1 page) |
11 April 2006 | Statement of affairs (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 55 hoghton street southport merseyside PR9 0PG (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 09/05/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: 11A priory mews lord street west southport PR8 2BH (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (16 pages) |