Formby
Merseyside
L37 6DI
Director Name | Mrs Linda Jane Wragg |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gapsick Lane Clowne Derbyshire S43 4AW |
Secretary Name | Mrs Jeanette Lamonby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waystead Close Kingsmead Northwich CW9 8NN |
Director Name | John Kirkpatrick |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(1 month after company formation) |
Appointment Duration | 22 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 8 Savon Hook Formby Liverpool Merseyside L37 6DP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | 1997 |
---|---|
Net Worth | -£39,333 |
Cash | £507 |
Current Liabilities | £180,788 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1998 | Statement of affairs (9 pages) |
13 May 1998 | Statement of affairs (9 pages) |
13 May 1998 | Appointment of a voluntary liquidator (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Appointment of a voluntary liquidator (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: unit 5 kerfoot business park kerfoot street warrington cheshire WA2 8NX (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: unit 5 kerfoot business park kerfoot street warrington cheshire WA2 8NX (1 page) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
12 March 1997 | Return made up to 02/01/97; full list of members
|
12 March 1997 | Return made up to 02/01/97; full list of members
|
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Incorporation (30 pages) |
2 January 1996 | Incorporation (30 pages) |