Rainhill
St. Helens
WA9 5TY
Director Name | Derek George Bowes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Goodwood Court St. Helens Merseyside WA9 5TY |
Director Name | Lindsay Bowes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Forest Drive Skelmersdale Lancashire WN8 6UW |
Director Name | Nicholas Vincent Nicholson Flinn |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | 4 Willow Green Rufford Ormskirk Lancashire L40 1UR |
Secretary Name | Lindsay Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Forest Drive Skelmersdale Lancashire WN8 6UW |
Registered Address | St James's Square Manchester Lancashire M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2010 | Final Gazette dissolved following liquidation (1 page) |
3 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 17 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (5 pages) |
3 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 16 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Statement of affairs with form 4.19 (6 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from queen insurance buildings first floor 7 queen avenue liverpool merseyside L2 4TZ uk (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
30 April 2009 | Statement of affairs with form 4.19 (6 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from queen insurance buildings first floor 7 queen avenue liverpool merseyside L2 4TZ uk (1 page) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o orolus queen insurance buildings 7 queen avenue, liverpool merseyside L2 4TZ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o orolus queen insurance buildings 7 queen avenue, liverpool merseyside L2 4TZ (1 page) |
11 February 2008 | Ad 12/12/07--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
11 February 2008 | Ad 12/12/07--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Incorporation (12 pages) |
13 March 2007 | Incorporation (12 pages) |