Aughton
Ormskirk
Lancashire
L39 5DJ
Director Name | Graham Paul Cox |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 July 2004) |
Role | Computer Consultant |
Correspondence Address | 30 Winifred Lane Aughton Ormskirk Lancashire L39 5DJ |
Secretary Name | Graham Paul Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 July 2004) |
Role | Computer Consultant |
Correspondence Address | 30 Winifred Lane Aughton Ormskirk Lancashire L39 5DJ |
Director Name | Graham Paul Cox |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 02 December 1995) |
Role | Systems Analyst |
Correspondence Address | 13 Lathom Drive Maghull Liverpool Merseyside L31 9DA |
Secretary Name | Doris Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 181 Deyes Lane Maghull Liverpool Merseyside L31 6DH |
Director Name | Geoffrey Hugh Cox |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1997) |
Role | Computer Services |
Correspondence Address | 181 Deyes Lane Maghull Liverpool Merseyside L31 6DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Denisons 60 Hamilton Square Birkenhead Wirral CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Application for striking-off (1 page) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 30 winifred lane aughton ormskirk lancashire L39 5DJ (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: the mews st andrews place southport merseyside PR8 1HR (1 page) |
26 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 181 deyes lane maghull liverpool L31 6DH (1 page) |
26 October 1997 | Return made up to 13/10/97; full list of members
|
29 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
14 August 1997 | Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 13/10/96; full list of members (6 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 13 lathom drive maghull merseyside L31 9DA (1 page) |
13 December 1995 | Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
13 December 1995 | Accounting reference date notified as 30/11 (1 page) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Incorporation (12 pages) |