Liverpool
Merseyside
L18 6HN
Director Name | Miss Catherine Elizabeth Grayson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ripponden Avenue Chorlton Manchester Lancashire M21 9SS |
Secretary Name | Miss Catherine Elizabeth Grayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ripponden Avenue Chorlton Manchester Lancashire M21 9SS |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Anne Colette McNamara |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Athol Road Whalley Range Manchester Lancashire M16 8QN |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Aeroworks 5 Adair Street Manchester Lancashire M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2009 | Application for striking-off (1 page) |
20 August 2009 | Appointment terminated director anne mcnamara (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: raven house 13 fairfield street manchester M12 6EL (1 page) |
9 June 2004 | Return made up to 14/05/04; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (3 pages) |
27 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
14 May 2003 | Incorporation (12 pages) |