Argyle Road
Southport
Merseyside
PR9 9LD
Director Name | Mr Stuart McNaught Dalgleish |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 10 Argyle House Argyle Road Southport Merseyside PR9 9LD |
Secretary Name | Paul Macnaught Dalgleish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Garment Distributor |
Correspondence Address | Flat 10 Argyle House Argyle Road Southport Merseyside PR9 9LD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,896 |
Cash | £9,367 |
Current Liabilities | £42,099 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2003 | Application for striking-off (1 page) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
12 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 12 saint mary street newport salop TF10 7AB (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Company name changed louis mcnaught LIMITED\certificate issued on 18/06/99 (3 pages) |
11 June 1999 | Incorporation (10 pages) |