Liverpool
L19 4UN
Secretary Name | Emma Elizabeth Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Hardinge Road Allerton Liverpool Merseyside L19 4UN |
Secretary Name | Helen Louise Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 90 Gray Street Bootle Liverpool L20 4PR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Statement of affairs (7 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Appointment of a voluntary liquidator (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: herald avenue triumph trading park speke hall road liverpool L24 9GG (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
3 November 2004 | Return made up to 23/09/04; full list of members (6 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 3 hardinge road allerton liverpool L19 4UN (1 page) |
6 November 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |