Prenton
Wirral
Merseyside
CH43 2HL
Wales
Secretary Name | Mrs Suzanne Doreen Bilbao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(4 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holm Cottages Off Holm Lane Prenton Wirral Merseyside CH43 2HL Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Peter Cottriall |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 12 Garland Road Cross Acres Wythenshawe Greater Manchester M22 5EF |
Director Name | John Fitzgerald |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Site Manager |
Correspondence Address | 25 Manor Road Hoylake Merseyside CH47 3DE Wales |
Director Name | Wladek Reszczynski |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Site Manager |
Correspondence Address | 140 Houghton Road Wirral Merseyside CH49 9AP Wales |
Secretary Name | Mr Peter Cottriall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 12 Garland Road Cross Acres Wythenshawe Greater Manchester M22 5EF |
Secretary Name | Marian Reszczynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2002) |
Role | Company Director |
Correspondence Address | 140 Houghton Road Upton Wirral CH49 9AP Wales |
Secretary Name | Margaret Maria Newman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2004) |
Role | Secretary |
Correspondence Address | Hooton Farm West Hooton Road, Hooton Cheshire CH66 1QU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Tarran Way South Moreton Wirral Merseyside CH46 4TP Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£139,351 |
Cash | £1,679 |
Current Liabilities | £188,944 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
13 January 2011 | Order of court to wind up (2 pages) |
21 July 2010 | Notice of completion of voluntary arrangement (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 324 manchester road west timperley altrincham WA14 5NB (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | Return made up to 17/02/04; full list of members
|
26 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
8 April 2003 | Return made up to 17/02/03; full list of members (6 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 17/02/02; full list of members
|
22 May 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 September 2001 | Secretary resigned;director resigned (2 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members
|
5 May 2000 | Company name changed manorton LIMITED\certificate issued on 08/05/00 (2 pages) |
6 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (13 pages) |