Liverpool
Merseyside
L17 3BB
Director Name | Anthony William Bishton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Avenue Liverpool Merseyside L17 3BB |
Secretary Name | Ms Carol Lesley Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months |
Role | C S |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Avenue Liverpool Merseyside L17 3BB |
Director Name | Gina Hamilton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Merchandise |
Correspondence Address | 23 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Director Name | Giuseppe Rapuano |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Sales Director |
Correspondence Address | The Stables Gorsey Brow Broadbottom Cheshire SK14 6EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 December 2006 | Dissolved (1 page) |
---|---|
7 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Statement of affairs (6 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Appointment of a voluntary liquidator (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: new maxdov house 130 bury new road prestwich M25 0AA (1 page) |
15 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 March 2005 | Ad 09/12/04--------- £ si 10@1=10 £ ic 91/101 (2 pages) |
24 February 2005 | Particulars of mortgage/charge (5 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
9 February 2005 | Ad 09/12/04--------- £ si 48@1=48 £ ic 1/49 (2 pages) |
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
9 February 2005 | Notice of assignment of name or new name to shares (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Ad 09/12/04--------- £ si 32@1=32 £ ic 49/81 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
9 February 2005 | Ad 09/12/04--------- £ si 10@1=10 £ ic 81/91 (2 pages) |
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
9 February 2005 | Nc inc already adjusted 09/12/04 (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | New secretary appointed;new director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |