Liverpool
Merseyside
L16 2NL
Secretary Name | Mrs Donna Rae Marie Fisher |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 51 Buttermere Road Court Hey Liverpool Merseyside L16 2NL |
Director Name | Mrs Donna Rae Marie Fisher |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Computer And Draughtsperson |
Correspondence Address | 51 Buttermere Road Court Hey Liverpool Merseyside L16 2NL |
Secretary Name | Mr Keith Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Buttermere Road Liverpool Merseyside L16 2NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £49,217 |
Current Liabilities | £17,549 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2003 | Application for striking-off (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 631 birchwood boulevard birchwood warrington cheshire WA3 7QU (1 page) |
31 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
20 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 631 birchwood boulevard birchwood warrington cheshire WA3 7QU (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 51 buttermere road court-hey liverpool L16 2NL (1 page) |
6 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 April 1997 | Return made up to 23/03/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 June 1995 | Return made up to 23/03/95; full list of members (10 pages) |
26 May 1994 | Ad 26/03/94--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
12 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1994 | Incorporation (14 pages) |