Liverpool 18
L18 2JL
Director Name | Gary Sillitoe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK7 5DA |
Director Name | Fiona Whelan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Client Service Manager |
Correspondence Address | 34 Zetland Road Chorlton Manchester Lancashire M21 8TH |
Director Name | Mr Paul Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinlough 34 Blueberry Road Bowdon Cheshire WA14 3LU |
Secretary Name | Andrew James Duncan Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bollin Mews Prestbury Cheshire SK10 4DP |
Director Name | Andrew John Thornton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 August 2006(2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Retailer |
Correspondence Address | Flat 1 50 Courtfield Gardens London SW5 0ND |
Registered Address | 1st House, Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Year | 2014 |
---|---|
Net Worth | -£181,803 |
Cash | £2,528 |
Current Liabilities | £220,128 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2008 | Application for striking-off (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 April 2008 | Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page) |
19 September 2007 | Return made up to 21/06/07; full list of members (9 pages) |
26 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |