Cherryfield Drive Kirkby
Liverpool
Merseyside
L32 8SB
Director Name | John David Lynch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | Cherryfield Hotel Cherryfield Drive Kirkby Liverpool Merseyside L32 8SB |
Secretary Name | John Cummings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | Cherryfield Hotel Cherryfield Drive Kirkby Liverpool Merseyside L32 8SB |
Director Name | Joseph Nutbrown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 44 Ingrave Road Liverpool Merseyside L4 9TQ |
Secretary Name | John James Anthony Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 66 Woodlands Road Aigburth Liverpool Merseyside L17 0AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,737 |
Cash | £1,688 |
Current Liabilities | £308,290 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2006 | Order of court - dissolution void (4 pages) |
8 June 2006 | Dissolved (1 page) |
8 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2005 | Statement of affairs (6 pages) |
14 October 2005 | Appointment of a voluntary liquidator (1 page) |
14 October 2005 | Resolutions
|
23 September 2005 | Registered office changed on 23/09/05 from: 1 mount pleasant liverpool L3 5SX (1 page) |
10 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
20 September 2004 | Ad 05/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2004 | Accounts for a small company made up to 30 November 2002 (8 pages) |
12 July 2004 | Director's particulars changed (1 page) |
21 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 116 duke street liverpool merseyside L1 5AG (1 page) |
16 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
20 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Particulars of mortgage/charge (4 pages) |
8 January 2001 | Return made up to 02/11/00; full list of members
|
10 May 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
2 November 1999 | Incorporation (17 pages) |