Formby
Liverpool
Merseyside
L37 8RP
Secretary Name | Pauline Elizabeth Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 September 2007) |
Role | Homeopath |
Correspondence Address | Derbyshire House Jacksmere Lane Scarisbrick West Lancashire L40 9RT |
Director Name | Ozdemir Yiacoup |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 September 2007) |
Role | Property Agent |
Correspondence Address | 9 Wishaw Walk Palmers Green London N13 4SW |
Secretary Name | Rangachari Anand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 September 2007) |
Role | Accountant |
Correspondence Address | Apt 4 Loxley House Hirst Crescent Wembley London HA9 7HL |
Director Name | Mr Howard Buchanan Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 November 2004) |
Role | Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Vicarage Road Formby Merseyside L37 3QG |
Director Name | Gizelle Gaynor Harrison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2001) |
Role | Residential Home Owner |
Correspondence Address | Mill Masters House Beckfoot Lane Bingley West Yorkshire BD16 1AR |
Secretary Name | Mr Howard Buchanan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 November 2004) |
Role | Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Vicarage Road Formby Merseyside L37 3QG |
Director Name | Mr Barry Kenneth Woods |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ruff Lane Ormskirk Lancashire L39 4QZ |
Director Name | Kerry Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | Derbyshire House Jacksmere Lane Scarisbrick Lancashire L40 9RT |
Director Name | Mr Gavin Whiteside |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 1 Rose Path Formby Liverpool Merseyside L37 8RP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | R A Wilkinson 5 Mortimer Street Birkenhead CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Current Liabilities | £250,000 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 September 2006 | New secretary appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 55 hoghton street southport merseyside PR9 0PG (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 June 2005 | Return made up to 13/01/05; full list of members
|
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Particulars of mortgage/charge (11 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
27 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
19 December 2000 | Ad 08/03/00--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 December 2000 | Particulars of contract relating to shares (4 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
10 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
30 March 1999 | Resolutions
|
17 February 1999 | Return made up to 13/01/99; full list of members
|
7 January 1999 | Ad 15/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 45 hoghton street southport merseyside PR9 0PG (1 page) |
30 July 1998 | Return made up to 13/01/98; full list of members (6 pages) |
6 June 1997 | New director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 214 old road thornton bradford BD13 3DR (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
13 January 1997 | Incorporation (11 pages) |