Liverpool
Merseyside
L18 9SB
Secretary Name | Mrs Sandra Elizabeth Lund |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 99 Booker Avenue Liverpool Merseyside L18 9SB |
Secretary Name | Stephen Reginald Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 99 Booker Avenue Liverpool Merseyside L18 9SB |
Director Name | John Collier |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 days after company formation) |
Appointment Duration | 2 months (resigned 01 August 2005) |
Role | Manager |
Correspondence Address | 167 Greenhill Road Allerton Liverpool Merseyside L18 7HH |
Secretary Name | Gordon Keith Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 days after company formation) |
Appointment Duration | 2 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 10 The Hollies Liverpool Merseyside L25 7AQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(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 | 28 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 January 2008 | Dissolved (1 page) |
---|---|
1 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Statement of affairs (5 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 298 st mary's rd liverpool L19 0NQ (1 page) |
22 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
17 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
28 May 2005 | Incorporation (9 pages) |