Liverpool
L12 0QY
Secretary Name | Jennifer Susan Tibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 10 June Road Liverpool Merseyside L6 4DB |
Director Name | Dr Mark Kenneth Forrest |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Bicknell Close Great Sankey Warrington WA5 5EX |
Secretary Name | David Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hebburn Way Croxteth Country Park Liverpool L12 0QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,025 |
Cash | £905 |
Current Liabilities | £411 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
10 September 2001 | Return made up to 09/06/01; full list of members (6 pages) |
22 August 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (2 pages) |
22 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
8 October 1999 | Return made up to 09/06/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
16 June 1998 | £ nc 1000/1500000 09/06/98 (1 page) |
16 June 1998 | Resolutions
|
9 June 1998 | Incorporation (17 pages) |