Alderney
Guernsey
Channel Islands
GY9 3YN
Director Name | Mr Andrew Holt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Fulwood Road Sheffield S10 3GA |
Secretary Name | Mr Andrew Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Fulwood Road Sheffield S10 3GA |
Director Name | Mr Eric John Tyler |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Princess Street Manchester Lancs M1 6HR |
Secretary Name | Mr Charles Edward Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Princess Street Manchester M1 6HR |
Secretary Name | Mr Paul Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 1998) |
Role | Solicitor & Company |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Registered Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£95,778 |
Current Liabilities | £1,941,912 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2003 | Return made up to 22/03/03; full list of members
|
17 January 2003 | Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page) |
19 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 May 2000 | Return made up to 22/03/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
23 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 March 1996 | Return made up to 22/03/96; change of members (6 pages) |
19 June 1995 | Return made up to 22/03/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |