Liverpool
Merseyside
L18 3NH
Director Name | Clifford Irlam Cato |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 September 2001) |
Role | Merchant |
Correspondence Address | 8 Colindale Road Liverpool Merseyside L16 0JS |
Secretary Name | Clifford Irlam Cato |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 September 2001) |
Role | Merchant |
Correspondence Address | 8 Colindale Road Liverpool Merseyside L16 0JS |
Secretary Name | Joyce Cato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Erw Sant Monks Way Liverpool Merseyside L25 5HP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Prenton Way North Cheshire Trading Estate Prenton, Birkenhead Merseyside CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £765,836 |
Net Worth | £144,592 |
Cash | £15,833 |
Current Liabilities | £75,239 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2001 | Application for striking-off (1 page) |
20 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 January 2001 | Return made up to 07/10/00; full list of members; amend (6 pages) |
18 December 2000 | Return made up to 07/10/00; full list of members
|
4 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2000 | Ad 27/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 2000 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Return made up to 07/10/99; full list of members
|
25 October 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
13 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
29 October 1998 | Director resigned (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Company name changed softstep LIMITED\certificate issued on 22/10/98 (2 pages) |
7 October 1998 | Incorporation (16 pages) |