Fern Close
Liverpool
L27 6WJ
Director Name | Mr William Kerr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 September 2004) |
Role | Full Time Union Official |
Correspondence Address | 10 Cresswell Grove West Didsbury Manchester Lancashire M20 2NH |
Secretary Name | Mr Nicholas John Purnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 2a Church Street Malpas Cheshire SY14 8NU Wales |
Director Name | Alan Daiches |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1993) |
Role | Local Government Officer |
Correspondence Address | C/O Burnley Mechanics Arts Centre Manchester Road Burnley |
Director Name | Paul Mitchell Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 1994) |
Role | Jazz Animateur |
Correspondence Address | 24 Gardner Road Prestwich Manchester Lancashire M25 3HS |
Director Name | Antony John Davis |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1995) |
Role | Ethnomusicologist |
Correspondence Address | 24 Beresford Road Wallasey Merseyside L45 0JJ |
Director Name | Mr Roderick Charles Hopkinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 March 2004) |
Role | Retired |
Correspondence Address | 282 Bolton Road Atherton Manchester Lancashire M46 9HQ |
Director Name | Harold Salisbury |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1995) |
Role | Musician |
Correspondence Address | 4 Grosvenor Place Ashton On Ribble Preston Lancashire PR2 1ED |
Director Name | Mary Greig |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1995) |
Role | Jazz Information Compiler |
Correspondence Address | 6 Springwood Terrace Pudsey Road Cornholme Todmorden Lancashire OL14 8NJ |
Director Name | John Anthony Keith Roberts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2004) |
Role | Journalist |
Correspondence Address | 65 Springcroft Parkgate South Wirral CH64 6SE Wales |
Registered Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
13 May 2003 | Annual return made up to 14/04/03 (5 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 April 2002 | Annual return made up to 14/04/02 (4 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 May 2001 | Annual return made up to 14/04/01
|
15 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 May 2000 | Annual return made up to 14/04/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 May 1999 | Annual return made up to 14/04/99 (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: hailwood & co 293 hoylake road moreton wirral L46 0RL (2 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 May 1998 | Annual return made up to 14/04/98 (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 April 1997 | Annual return made up to 14/04/97 (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 April 1996 | Annual return made up to 14/04/96
|
18 April 1996 | New director appointed (2 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
19 April 1995 | Annual return made up to 14/04/95
|