Southport
Merseyside
PR8 4HW
Secretary Name | Sarah Elizabeth Melling |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | 104 Kew Road Birkdale Southport Merseyside PR8 4HW |
Secretary Name | Sarah Elizabeth Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 29 June 2001) |
Role | Secretary |
Correspondence Address | 104 Kew Road Birkdale Southport Merseyside PR8 4HW |
Director Name | Mr Paul Frederick Martin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2001(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Kennel Lane Witherley Atherstone Warwickshire CV9 3LJ |
Director Name | Sarah Elizabeth Melling |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(11 months after company formation) |
Appointment Duration | 3 days (resigned 19 June 2001) |
Role | Secretary |
Correspondence Address | 104 Kew Road Birkdale Southport Merseyside PR8 4HW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 June 2004 | Dissolved (1 page) |
---|---|
8 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2003 | Statement of affairs (8 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: suite 123 mariners house 67-83 norfolk street liverpool merseyside L1 0BG (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 104 kew road birkdale southport merseyside PR8 4HW (1 page) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
14 August 2002 | Nc inc already adjusted 29/07/02 (1 page) |
14 August 2002 | Resolutions
|
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
19 December 2001 | Return made up to 20/07/01; full list of members
|
19 December 2001 | New secretary appointed (2 pages) |
17 July 2001 | Ad 19/06/01--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | £ nc 100/61111 19/06/01 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Secretary resigned (1 page) |
23 June 2001 | Particulars of mortgage/charge (7 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 December 2000 | Secretary resigned;director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New secretary appointed (2 pages) |