Woolton
Liverpool
L25 8TE
Director Name | Robert Thomas Owen |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Fitter |
Correspondence Address | 45 Rosefield Road Woolton Liverpool L25 8TE |
Secretary Name | Linda Margaret Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Supermarket Manageress |
Correspondence Address | 45 Rosefield Road Woolton Liverpool L25 8TE |
Director Name | Mr Michael Andrew Lambert |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Gables Carwood Lane, Whittle Le Woods Chorley PR6 7LW |
Director Name | Linda Owens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 184 Roe Lane Southport Merseyside PR9 7PN |
Director Name | Mrs Edna Phyllis Rice |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Preston Road Southport Merseyside PR9 9EE |
Secretary Name | Mrs Edna Phyllis Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Preston Road Southport Merseyside PR9 9EE |
Director Name | Philip John Howells |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 34 Kendal Drive Maghull Liverpool Merseyside L31 9AZ |
Director Name | Mr Thomas Maynard Owen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosefield Road Liverpool Merseyside L25 8TE |
Secretary Name | Philip John Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 34 Kendal Drive Maghull Liverpool Merseyside L31 9AZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,149 |
Net Worth | -£12,893 |
Cash | £461 |
Current Liabilities | £19,869 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
28 December 2001 | Statement of affairs (5 pages) |
28 December 2001 | Resolutions
|
13 December 2001 | Registered office changed on 13/12/01 from: unit 2 victoria park woodend avenue, speke liverpool merseyside L24 9NB (1 page) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | Return made up to 27/07/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
15 May 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1998 | Company name changed elmor developments LIMITED\certificate issued on 15/09/98 (2 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Secretary resigned;director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 49A hoghton street southport merseyside (1 page) |
28 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 14 yellowhouse lane southport merseyside PR8 1EA (1 page) |
27 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
20 April 1995 | Accounting reference date notified as 31/12 (1 page) |