Liverpool
Merseyside
L18 8EH
Secretary Name | Valarie Mohammadi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 May 2009) |
Role | Secretary |
Correspondence Address | 1 Anchorage Lane Liverpool Merseyside L18 8EH |
Director Name | Mrs Valerie Mohammadi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anchorage Lane Liverpool Merseyside L18 8EH |
Director Name | Pauline Edge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Caterer |
Correspondence Address | 27 Heather Row Prenton Merseyside Birkenhead |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 30 Market Street Birkenhead Merseyside CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Return made up to 22/08/07; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
2 October 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 March 2006 | Return made up to 22/08/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Return made up to 22/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 22/08/03; no change of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 December 2003 | New director appointed (2 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 7 dawpool drive moreton wirral merseyside CH46 0PH (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2001 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |