Southport
Merseyside
PR8 2HX
Secretary Name | Ms Kathleen Mary Wilkie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hibberd Rise Hedge End SO30 2LD |
Director Name | Mr Christopher John Billing |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 12 Coudray Road Southport Merseyside PR9 9NL |
Director Name | Mr Michael White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 February 2003) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Old School House Wreaks Road, Birstwith Harrogate North Yorkshire HG3 2NJ |
Director Name | Stephen Andrew Sherman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 February 2003) |
Role | Operations Director |
Correspondence Address | Victorian Lanterns 16 Miller Street Bury Lancashire BL9 5PX |
Director Name | Nigel Mark Barraclough |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 27 New Park View Farsley Leeds West Yorkshire LS28 5TZ |
Director Name | Robert David Wilcox |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2000) |
Role | Operational Director |
Correspondence Address | 6 Ronwood Close Elswick Preston Lancashire PR4 3ZN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 27 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2002 | Notice of discharge of Administration Order (3 pages) |
1 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
30 March 2001 | Notice of result of meeting of creditors (3 pages) |
13 March 2001 | Statement of administrator's proposal (2 pages) |
19 January 2001 | Administration Order (4 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: unit E1, haydock cross kilbuck lane, haydock st. Helens merseyside WA11 9UX (1 page) |
10 January 2001 | Notice of Administration Order (2 pages) |
28 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
18 May 2000 | Accounting reference date shortened from 30/06/00 to 27/05/00 (1 page) |
26 April 2000 | Return made up to 30/03/00; full list of members
|
30 January 2000 | Memorandum and Articles of Association (17 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Registered office changed on 23/06/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
23 June 1999 | £ nc 1000/1250000 05/06/99 (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Ad 05/06/99--------- £ si 899998@1=899998 £ ic 2/900000 (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (3 pages) |
21 June 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (5 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (10 pages) |
30 March 1999 | Incorporation (18 pages) |