Woolton
Liverpool
L25 5NX
Secretary Name | Janet English |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 August 2009) |
Role | Secretary |
Correspondence Address | 54 Hunts Cross Avenue Liverpool Merseyside L25 5NX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Robert Mills |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 11 Mackets Close Woolton Liverpool Merseyside L25 9NU |
Director Name | Mr Russell Lee Mills |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2005) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clandon Road Allerton Liverpool L18 9UL |
Director Name | Philip John Moffat |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2004) |
Role | Non Exec Director |
Correspondence Address | 20 Shaftesbury Avenue March Cambs PE15 8SE |
Director Name | Mr Alan James Wheeler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pipit Close Halewood Liverpool Merseyside L26 7XT |
Registered Address | Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Turnover | £244,665 |
Gross Profit | £238,544 |
Net Worth | -£71,763 |
Cash | £6,077 |
Current Liabilities | £92,934 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 November 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
30 May 2006 | Return made up to 04/02/06; full list of members
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
8 September 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
10 August 2004 | Director resigned (1 page) |
20 April 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
14 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: unit 7 55-56 halton view road widnes cheshire WA8 0TT (1 page) |
12 May 2003 | Return made up to 04/02/03; full list of members
|
6 September 2002 | Ad 29/07/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 May 2002 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
20 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 28 February 2000 (7 pages) |
9 February 2000 | Return made up to 04/02/00; full list of members
|
8 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
15 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: c/o nationwide company services kemp house, 152-160 city road, london EC1V 2HH (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Director resigned (1 page) |
4 February 1998 | Incorporation (12 pages) |