Formby
Merseyside
L37 7AG
Director Name | Joyce Murphy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | 4 Red Barnes Formby Merseyside L37 7AG |
Secretary Name | David Matthew Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Red Barnes Formby Merseyside L37 7AG |
Director Name | Mr Shaun Duffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | 19 Acrefield Park Woolton Liverpool Merseyside L25 6JX |
Secretary Name | Mr Shaun Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | 19 Acrefield Park Woolton Liverpool Merseyside L25 6JX |
Secretary Name | Mr Darrell Russell Perrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Riverside Hightown Liverpool Merseyside L38 0BU |
Director Name | Mrs Deborah Bernadette Duffy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Acrefield Park Liverpool L25 6JX |
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 | £489,913 |
Gross Profit | £195,961 |
Net Worth | -£19,331 |
Current Liabilities | £146,605 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 December 2005 | Dissolved (1 page) |
---|---|
9 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2004 | Appointment of a voluntary liquidator (1 page) |
3 August 2004 | Statement of affairs (6 pages) |
3 August 2004 | Resolutions
|
22 July 2004 | Registered office changed on 22/07/04 from: 7/11 larkhill place west derby liverpool L13 9BS (1 page) |
15 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
6 February 2002 | Return made up to 02/08/01; no change of members (6 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
3 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 02/08/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (15 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 02/08/97; no change of members (6 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Secretary resigned;director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
20 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Accounting reference date shortened from 31/08/95 to 30/06/95 (1 page) |
20 May 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 February 1996 | Return made up to 02/08/95; full list of members (8 pages) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |