Liverpool
Merseyside
L12 4YJ
Secretary Name | Jill Elaine Snell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2002(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 August 2006) |
Role | Sales Assistant |
Correspondence Address | 7 Castle Close Moreton Wirral Merseyside CH46 1PD Wales |
Secretary Name | George Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 2002) |
Role | Sales Assistant |
Correspondence Address | 15 Bampton Road Liverpool Merseyside L16 6AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(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 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 7 Dibbinsdale Road Croft Industrial Estate Bromborough Merseyside CH62 3PY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 October 2004 | Return made up to 22/02/04; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 October 2003 | Return made up to 22/02/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
22 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 22/02/02; full list of members
|
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 39 childwall abbey road liverpool L16 0JL (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 February 2001 | Incorporation (12 pages) |