Southport
Merseyside
PR9 0SB
Director Name | Neville Finlay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 September 2010) |
Role | Managing Director |
Correspondence Address | 25 Roston Road Salford M7 4ES |
Director Name | Katharina Roth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 10 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 September 2010) |
Role | Manager |
Correspondence Address | 25 Roston Road Salford Lancashire M7 4FS |
Secretary Name | John Anthony Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Foss Place Foss Islands Road York YO31 7UJ |
Secretary Name | Laura Elizabeth Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 January 2008) |
Role | Office Manager |
Correspondence Address | 130 Darwen Road Bromley Cross Bolton Lancashire BL7 9BQ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | D T E House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2010 | Final Gazette dissolved following liquidation (1 page) |
30 June 2010 | Liquidators statement of receipts and payments to 21 June 2010 (5 pages) |
30 June 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
30 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 12 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
20 February 2009 | Liquidators' statement of receipts and payments to 12 February 2009 (5 pages) |
20 February 2008 | Statement of affairs (6 pages) |
20 February 2008 | Statement of affairs (6 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: foss place, foss islands road york north yorkshire YO31 7UJ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: foss place, foss islands road york north yorkshire YO31 7UJ (1 page) |
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (2 pages) |
27 June 2007 | Secretary resigned (2 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
2 May 2007 | Incorporation (12 pages) |
2 May 2007 | Incorporation (12 pages) |