Liverpool
Merseyside
L23 6UG
Secretary Name | Michael Anthony Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Manor Road Blackpool Lancashire FY1 4EB |
Director Name | John Joseph Stenson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Knowledene Waddington Road Clitheroe BB7 2JE |
Secretary Name | Mr Alexander Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Lodge 70 Warren Road Liverpool Merseyside L23 6UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(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 |
---|---|
Turnover | £525,498 |
Gross Profit | £240,463 |
Net Worth | £112,059 |
Cash | £20,179 |
Current Liabilities | £91,852 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 September 2006 | Dissolved (1 page) |
---|---|
8 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2006 | Appointment of a voluntary liquidator (1 page) |
3 March 2006 | Statement of affairs (6 pages) |
3 March 2006 | Resolutions
|
22 February 2006 | Registered office changed on 22/02/06 from: 292 aigburth road aigburth liverpool L17 9PW (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 April 2005 | Return made up to 11/01/05; full list of members (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Company name changed A.J. taverns LIMITED\certificate issued on 17/03/04 (2 pages) |
15 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: peel house peel road skelmersdale lancashire WN8 9PT (1 page) |
1 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 June 2002 | New secretary appointed (1 page) |
25 June 2002 | Ad 19/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 11/01/01; full list of members
|
19 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
10 May 2000 | Ad 11/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 March 2000 | Company name changed tuck inns and taverns LIMITED\certificate issued on 16/03/00 (2 pages) |
17 February 2000 | Company name changed A. J. taverns LIMITED\certificate issued on 18/02/00 (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Incorporation (16 pages) |