Liverpool
Merseyside
L14 0LD
Director Name | Sharon McKee |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Correspondence Address | 183 Pilch Lane Liverpool Merseyside L14 0LD |
Director Name | Thomas Lee McKee |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Capricorn Crescent Dovecote Liverpool Merseyside L14 9LS |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Thomas Lee McKee |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Capricorn Crescent Dovecote Liverpool Merseyside L14 9LS |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Patrick Kearns |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 17 Millstead Road Liverpool Merseyside L15 8LE |
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 | 2014 |
---|---|
Net Worth | £60,416 |
Cash | £35 |
Current Liabilities | £56,907 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2001 | Appointment of a voluntary liquidator (1 page) |
8 June 2001 | Statement of affairs (5 pages) |
8 June 2001 | Resolutions
|
21 May 2001 | Registered office changed on 21/05/01 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (1 page) |
20 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
10 October 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
15 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1999 | Return made up to 25/02/99; full list of members
|
22 March 1999 | Registered office changed on 22/03/99 from: c/o whitnalls 1 exchange flags 1 dale street liverpool merseyside L2 2RW (1 page) |
26 July 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 2 abbey square chester CH1 2HU (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
25 February 1998 | Incorporation (13 pages) |