Formby
Merseyside
L37 7DG
Director Name | John Joseph Stalker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (closed 23 May 2006) |
Role | Commercial Vehicle Dealer |
Correspondence Address | 43 Alexander Drive Lydiate Liverpool Merseyside L31 2NH |
Secretary Name | John Joseph Stalker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (closed 23 May 2006) |
Role | Commercial Vehicle Dealer |
Correspondence Address | 43 Alexander Drive Lydiate Liverpool Merseyside L31 2NH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £64,934 |
Cash | £13,091 |
Current Liabilities | £8,258 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2005 | Application for striking-off (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 27/02/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
12 March 2001 | Company name changed abba commercial sales LIMITED\certificate issued on 12/03/01 (4 pages) |
8 March 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
9 June 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
17 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
21 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page) |
11 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
4 February 1999 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
18 May 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: burtonhead road st helens merseyside WA9 5EA (1 page) |
28 April 1998 | Return made up to 27/02/98; no change of members
|
28 February 1997 | Return made up to 27/02/97; no change of members (4 pages) |
3 January 1997 | Accounts made up to 29 February 1996 (4 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: burtonhead road st helens merseyside WA9 5EA (1 page) |
2 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: c/o latham crossley davies sumner house st thomas's road chorley, lancashire PR7 1HP (1 page) |
25 April 1995 | Return made up to 27/02/95; no change of members (4 pages) |