Liverpool
Merseyside
L26 0TP
Secretary Name | Lindsey Margaret Ellen Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Fernwood Drive Halewood Village Liverpool Merseyside L26 7ZB |
Director Name | Alan Geoffrey Hughes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1999) |
Role | Consultant |
Correspondence Address | 38 Redcliffe Gardens Aughton Ormskirk Lancashire L39 4UR |
Director Name | Susan Alty |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2002) |
Role | Mortgage Consultant |
Correspondence Address | The Nook Burgh Lane Chorley Lancashire PR7 3NP |
Secretary Name | Mr Richard Anthony Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2002) |
Role | Mortage Advisor |
Correspondence Address | 5 Niddries Court Niddres Lane Moulton Northwich Cheshire CW9 8RD |
Registered Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£8,211 |
Current Liabilities | £11,961 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Voluntary strike-off action has been suspended (1 page) |
25 September 2002 | Application for striking-off (1 page) |
25 September 2002 | Secretary resigned (1 page) |
14 May 2002 | Return made up to 08/05/02; change of members (6 pages) |
9 August 2001 | Return made up to 08/05/01; full list of members (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 694 london road oakhill stoke on trent staffordshire ST4 5BA (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: trinity house breightmet street bolton BL2 1BR (1 page) |
16 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 January 2001 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: the nook burgh lane chorley lancashire PR7 3NP (1 page) |
5 December 2000 | Return made up to 08/05/00; no change of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: suite F4 the waterloo business centre, waterloo road widnes cheshire WA8 0PR (1 page) |
25 November 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
28 June 1999 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
8 May 1998 | Incorporation (15 pages) |