Knowsley Business Park, Knowsley
Prescot
L34 9JA
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2006) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 14 Wood Street Bolton Lancs BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | C/O replacement of liquidator (3 pages) |
18 December 2006 | S/S release of liquidator (1 page) |
27 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
13 April 2006 | Appointment of a voluntary liquidator (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Statement of affairs (6 pages) |
20 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (1 page) |