19 Greenslade Road
Liverpool
L25 4RP
Secretary Name | Mr Eugene Arthur Last |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood 19 Greendale Road Liverpool L25 4RP |
Director Name | Mr Eugene Arthur Last |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood 19 Greendale Road Liverpool L25 4RP |
Secretary Name | Gillian Elizabeth Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood 19 Greenslade Road Liverpool L25 4RP |
Director Name | Maurice Connor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(7 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | 51 Kingswood Drive Crosby Liverpool Merseyside L23 3DF |
Director Name | Mrs Jacqueline Margaret Edwards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(7 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead New Mill Stile Church Road Woolton Liverpool Merseyside L25 6DA |
Director Name | Keith Raymond Edwards |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(7 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | Rossmead New Mill Stile Church Road Woolton Liverpool Merseyside L25 6DA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Moors Andrew McClusky & Co. Halton View Villas 3-5 Wilson Patten Street Warrington, Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2008 | Application for striking-off (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 19 greendale road woolton liverpool L25 4RP (1 page) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 November 2006 | Return made up to 11/09/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
12 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 June 2003 | New secretary appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
11 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2003 | Return made up to 11/09/02; full list of members
|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
20 May 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |