Newton
Wirral
CH48 9YG
Wales
Director Name | Mr Timothy Gerald Cull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Darmonds Green West Kirby Merseyside CH48 5DT Wales |
Secretary Name | Mr Timothy Gerald Cull |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Darmonds Green West Kirby Merseyside CH48 5DT Wales |
Director Name | Dean Wayne Atkinson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 August 2004) |
Role | Sales Director |
Correspondence Address | 4 Whitefield Close Rufford Lancashire L40 1US |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 May 2007 | Dissolved (1 page) |
---|---|
15 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Administrator's progress report (9 pages) |
5 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
11 April 2005 | Administrator's progress report (8 pages) |
24 November 2004 | Result of meeting of creditors (23 pages) |
22 November 2004 | Statement of affairs (6 pages) |
9 November 2004 | Statement of administrator's proposal (22 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: orleans house, edmund street liverpool merseyside L3 9NG (1 page) |
16 September 2004 | Appointment of an administrator (1 page) |
25 August 2004 | Director resigned (1 page) |
23 April 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
22 December 2003 | New director appointed (2 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Incorporation (12 pages) |