Crosby
Liverpool
L23 8UQ
Secretary Name | Mr Peter Joseph Hooton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 22 Victoria Road West Crosby Liverpool L23 8UQ |
Director Name | Philip Thornton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(5 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 February 2006) |
Role | Journalist |
Correspondence Address | 149 Heath Road Runcorn Cheshire WA7 5TF |
Director Name | Keith Roger Mullin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Musician |
Correspondence Address | 6 Whitham Avenue Liverpool Merseyside L23 0RD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£210 |
Cash | £693 |
Current Liabilities | £4,124 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2005 | Application for striking-off (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: horwath clark whitehill sixth floor, arkwright house manchester lancashire M3 2HP (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 April 2004 | Ad 26/02/04-31/03/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members
|
26 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
7 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 July 2000 | Return made up to 26/06/00; full list of members
|
22 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
20 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Incorporation (10 pages) |