Blundellsands
Liverpool
L23 8SY
Secretary Name | William Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1996(7 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 91 Newsham Drive Liverpool Merseyside L6 7UH |
Director Name | William Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1998(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Financial Director |
Correspondence Address | 91 Newsham Drive Liverpool Merseyside L6 7UH |
Secretary Name | Mrs Julie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 53 Eshe Road North Blundellsands Liverpool L23 8UE |
Secretary Name | Mr Graham Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 1996) |
Role | Shipping Manager |
Correspondence Address | 77 Trouville Road Anfield Liverpool Merseyside L4 7UD |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,624 |
Cash | £2,474 |
Current Liabilities | £358,563 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 February 2002 | Dissolved (1 page) |
---|---|
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
27 October 1998 | Appointment of a voluntary liquidator (1 page) |
27 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
27 October 1998 | Statement of affairs (6 pages) |
27 October 1998 | Resolutions
|
30 September 1998 | Registered office changed on 30/09/98 from: gladstone house 2 church road liverpool L15 9EG (1 page) |
24 September 1998 | Company name changed sewill's of liverpool LTD\certificate issued on 25/09/98 (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 01/01/98; no change of members
|
17 February 1998 | Particulars of mortgage/charge (4 pages) |
13 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | New secretary appointed (1 page) |
26 March 1996 | Full accounts made up to 30 June 1995 (5 pages) |
11 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |