Foxhill Lane
Liverpool
Merseyside
L26 4XG
Director Name | John Anthony Sullivan |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 year after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 February 2009) |
Role | Operations Director |
Correspondence Address | 3 Balfour Road Southport Merseyside PR8 6LE |
Director Name | Maxine Diane Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 year after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 February 2009) |
Role | Administration Director |
Correspondence Address | 3 Balfour Road Southport Merseyside PR8 6LE |
Secretary Name | Paul Marrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Foxhill House Foxhill Lane Liverpool Merseyside L26 4XG |
Secretary Name | William James Corrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Conery Close Helsby Frodsham Cheshire WA6 9PJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £40,731 |
Cash | £198,344 |
Current Liabilities | £486,980 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2007 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2007 | Notice of discharge of Administration Order (3 pages) |
12 July 2007 | Notice of result of meeting of creditors (7 pages) |
4 June 2007 | Administrator's abstract of receipts and payments (3 pages) |
21 November 2006 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
9 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
27 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 November 2004 | Administrator's abstract of receipts and payments (7 pages) |
14 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ (1 page) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 December 2001 | Notice of result of meeting of creditors (4 pages) |
26 November 2001 | Statement of administrator's proposal (14 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: unit 5 capitol trading park kirkby bank road knowsley merseyside L33 7SY (1 page) |
25 October 2001 | Notice of Administration Order (1 page) |
25 October 2001 | Administration Order (4 pages) |
28 June 2001 | Return made up to 29/03/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
26 January 2001 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 29/03/00; full list of members
|
29 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (13 pages) |