Hale Village
Liverpool
Merseyside
L24 5RR
Secretary Name | Adrienne Coyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 93 Arklow Drive Hale Village Liverpool Merseyside L24 5RR |
Director Name | David John Bayliss |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Manager For Traffic Management |
Correspondence Address | 37 Higher Road Liverpool Merseyside L25 0QG |
Secretary Name | Janice Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Accounts Supervisor Traffic Ma |
Correspondence Address | 37 Higher Road Liverpool Merseyside L25 0QG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Appointment of a voluntary liquidator (1 page) |
23 October 2000 | Statement of affairs (6 pages) |
25 May 2000 | Return made up to 02/02/00; full list of members
|
19 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 37 higher road liverpool L25 0QG (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |