Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary Name | Andrew Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 2 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Director Name | Mr Charles Edward Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stott Drive Urmston Manchester Lancashire M41 6WA |
Secretary Name | Mr Eric John Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Victoria Avenue Grappenhall Warrington Cheshire WA4 2PE |
Director Name | Mr Paul Anthony Barker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Secretary Name | Mr Paul Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1998) |
Role | Solicitor |
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 | £1,856,470 |
Cash | £1 |
Current Liabilities | £4,287,405 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page) |
20 September 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page) |
8 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 June 2000 | Return made up to 24/06/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
22 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 August 1995 | Return made up to 24/06/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |