Prescot
Merseyside
L34 2QB
Secretary Name | Thomas Anthony Joseph Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2004(1 year after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Labourer |
Correspondence Address | 6 Marmwood Road Kirkby Merseyside L36 8JN |
Director Name | John Michael Deveney |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Croft Dark Lane Kingsley Warrington Cheshire WA6 8BW |
Secretary Name | Elizabeth Ann Deveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Blackwood Avenue Liverpool Merseyside L25 4RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
19 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
31 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Statement of affairs (5 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Appointment of a voluntary liquidator (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
18 October 2004 | Ad 26/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 March 2004 | Company name changed westbank commercials LIMITED\certificate issued on 02/03/04 (2 pages) |
6 October 2003 | Secretary resigned (1 page) |