Maghull
Liverpool
Merseyside
L31 6AL
Secretary Name | Collette Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Manageress |
Correspondence Address | 22 Penfold Liverpool Merseyside L31 6AL |
Director Name | Mark Bannister |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 104 Lathom Drive Maghull Liverpool Merseyside L31 9DB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
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 | -£39,171 |
Cash | £3,566 |
Current Liabilities | £213,252 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
20 February 2007 | Appointment of a voluntary liquidator (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Statement of affairs (6 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: duncan sheard glass hoghton street southport merseyside PR9 0PG (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Return made up to 28/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Return made up to 28/03/05; full list of members (6 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 June 2004 | Return made up to 28/03/04; full list of members (8 pages) |
4 June 2004 | Director resigned (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members
|
26 April 2001 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 March 2000 | Incorporation (11 pages) |