Liverpool
Merseyside
L25 4RP
Director Name | William Joseph Harper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 97 Woolton Hill Road Liverpool L25 4RE |
Secretary Name | Mr David Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greendale Road Liverpool Merseyside L25 4RP |
Director Name | Mrs Gordana Harper |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 12 Greendale Road Liverpool Merseyside L25 4RP |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,019,297 |
Gross Profit | £773,574 |
Net Worth | £724,495 |
Cash | £67,340 |
Current Liabilities | £637,394 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 October |
29 August 2003 | Dissolved (1 page) |
---|---|
29 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2003 | Liquidators statement of receipts and payments (6 pages) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | O/C replacement of liquidator (9 pages) |
10 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2003 | Liquidators statement of receipts and payments (6 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: pricewaterhousecoopers 101 barbirolli square manchester M2 3PW (1 page) |
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Statement of affairs (6 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: vernon chambers, 3. vernon street, liverpool. L2 2AZ (1 page) |
29 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
13 September 2000 | Accounts made up to 31 October 1999 (10 pages) |
26 May 2000 | Return made up to 04/03/00; full list of members (6 pages) |
2 March 2000 | Accounts made up to 31 October 1998 (10 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Return made up to 04/03/99; full list of members
|
20 October 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Accounts made up to 31 October 1997 (10 pages) |
27 February 1998 | Return made up to 04/03/98; no change of members (4 pages) |
11 April 1997 | Accounts made up to 31 October 1996 (10 pages) |
5 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Accounts made up to 31 October 1995 (10 pages) |
28 February 1996 | Return made up to 04/03/96; full list of members (6 pages) |
3 July 1995 | Accounts made up to 31 October 1994 (10 pages) |