Liverpool
Merseyside
L18 7JZ
Secretary Name | Gurmat Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 September 2002) |
Role | Secretary |
Correspondence Address | 30 Storrsdale Road Liverpool Merseyside L18 7JZ |
Director Name | Warren Michael McQuillan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(2 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 20 Colworth Road Dimchurch Liverpool Merseyside L24 1YR |
Secretary Name | Andor Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 1999) |
Role | Secretary |
Correspondence Address | 6 Duddingston Avenue Mossley Hill Liverpool Merseyside L18 1EJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1 Coronation Drive Wirral Merseyside CH62 3LF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
5 July 2001 | New director appointed (2 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 12-14 manor house mews st mary street newport salop TF10 7AB (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
16 June 1999 | Company name changed hanover street gym LIMITED\certificate issued on 17/06/99 (3 pages) |