48 Ampthill Aigburth
Liverpool
Merseyside
L17 9QW
Secretary Name | Retail & Leisure Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 9 Sutton Fold Industrial Park Off Lancots Lane St Helens Merseyside WA9 3GL |
Secretary Name | Andrew Stuart McFadzean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | 10 The Close Mold Flintshire CH7 1QA Wales |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | Retail & Leisure Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | St Anns Mount 166 Prescot Road St Helens Merseyside WA10 3TS |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 October 2005 | Dissolved (1 page) |
---|---|
27 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Statement of affairs (7 pages) |
14 December 2004 | Appointment of a voluntary liquidator (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 45 hardman street liverpool merseyside L1 9AS (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: unit 6 sutton fold industrial park off lancots lane st helens merseyside WA9 3EX (1 page) |
4 October 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: st anns mount 166 prescot road st helens merseyside WA10 3TS (1 page) |
18 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: c/o the information bureau LIMITED 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page) |
13 January 2004 | Company name changed basingstoke bicycle company limi ted\certificate issued on 13/01/04 (2 pages) |
8 January 2004 | Incorporation (11 pages) |