Liverpool
Merseyside
L14 7NP
Secretary Name | Kathryn Louise Fell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 April 2005) |
Role | Personal Assistant |
Correspondence Address | 45 Weaver Road Frodsham Cheshire WA6 7HR |
Secretary Name | Ivan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 20 Hollinhurst Road Radcliffe Manchester M26 1LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Styles & Co Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Year | 2014 |
---|---|
Net Worth | £241 |
Cash | £351 |
Current Liabilities | £110 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
16 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 June 2002 | Return made up to 10/06/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: styles & co heather house 473 warrington road culcheth warrington cheshire WA3 5QY (1 page) |
12 June 2001 | Return made up to 10/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: livesey & spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
8 October 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
8 October 1998 | Ad 02/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 1998 | Memorandum and Articles of Association (9 pages) |
8 July 1998 | Company name changed graphmemory LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |