Southport
Merseyside
PR8 2ND
Secretary Name | K A Farr & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 April 2008) |
Correspondence Address | 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG |
Director Name | Mr Peter Andrew Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 257 Upholland Road Billinge Wigan Lancashire WN5 7DN |
Secretary Name | Vivienne Judith Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Dorchester Road Up Holland Wigan Lancashire WN8 0AD |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | Indigo Busniess Centre Indigo Busniess Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £3,594 |
Cash | £341 |
Current Liabilities | £6,263 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Application for striking-off (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 2B lynton road southport merseyside PR8 3AN (1 page) |
17 April 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: s d e house indigo works oil sites road ellesmere port cheshire CH65 4AY (1 page) |
1 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 257 upholland road billinge wigan lancashire WN5 7DN (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
1 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
26 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
27 February 2001 | Return made up to 25/01/01; full list of members
|
24 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
9 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
22 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 257 upholland road billinge wigan lancashire WN5 7DN (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (18 pages) |