West Kirby
Liverpool
Merseyside
L25 0NP
Secretary Name | Reinhard Sniezyk |
---|---|
Nationality | German |
Status | Current |
Appointed | 02 October 2003(same day as company formation) |
Role | Finance Manager |
Country of Residence | Germany |
Correspondence Address | Steinkuehlerweg 81 Dortmund 44263 Foreign |
Director Name | Reinhard Sniezyk |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Steinkuehlerweg 81 Dortmund 44263 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Uk Llp Heron House Albert Square Manchester M60 8GT |
---|---|
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 December |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2005 | Statement of affairs (7 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 29/31 woodchurch lane birkenhead merseyside CH42 9PJ (1 page) |
7 July 2005 | New director appointed (2 pages) |
31 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 March 2004 | Ad 02/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |