Southport
Merseyside
PR8 6HX
Director Name | Asham Rostron |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 2 Warth Farm Cottages Coppice Lane White Coppice Chorley Lancashire PR6 9DB |
Secretary Name | Susan Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2003) |
Role | Office Manager |
Correspondence Address | 102 Chain Lane St Helens Merseyside WA11 9HB |
Director Name | Cheryl Lavinia Mulholland |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2003) |
Role | Recruitment |
Correspondence Address | 50 Saint Georges Avenue Westoe Village South Shields Tyne & Wear NE33 3EH |
Secretary Name | Cheryl Lavinia Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 March 2004) |
Role | Recruitment |
Correspondence Address | 50 Saint Georges Avenue Westoe Village South Shields Tyne & Wear NE33 3EH |
Secretary Name | Paul John Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 1 Hicks Road Seaforth Liverpool L21 3TD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,642 |
Cash | £72,729 |
Current Liabilities | £129,120 |
Latest Accounts | 30 June 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been suspended (1 page) |
24 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Appointment terminated secretary paul capper (1 page) |
4 August 2009 | Appointment Terminated Secretary paul capper (1 page) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
13 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
8 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
9 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
26 July 2004 | Ad 11/11/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 July 2004 | Ad 11/11/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
30 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
4 July 2003 | Return made up to 27/06/03; full list of members
|
4 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
27 June 2002 | Incorporation (15 pages) |
27 June 2002 | Incorporation (15 pages) |