Southport
Merseyside
PR9 8RG
Secretary Name | Helen Elizabeth Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Guinea Hall Close Southport Merseyside PR9 8RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shell Greenhouse Gorsey Lane Widnes WA8 0YZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Year | 2003 |
---|---|
Net Worth | -£32,716 |
Cash | £1 |
Current Liabilities | £266,855 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Completion of winding up (1 page) |
30 December 2016 | Completion of winding up (1 page) |
30 September 2004 | Order of court to wind up (1 page) |
30 September 2004 | Order of court to wind up (1 page) |
5 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
1 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
1 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members
|
19 July 2002 | Return made up to 28/06/02; full list of members
|
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: shell greenhouse gorsley lane widnes lancashire WA8 0YZ (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: shell greenhouse gorsley lane widnes lancashire WA8 0YZ (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (13 pages) |
28 June 2001 | Incorporation (13 pages) |