Liverpool
Merseyside
L15 4HS
Secretary Name | Christopher Robert Jennins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Upland Road Upton Wirral Merseyside CH49 6LP Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(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 | 15 February 2000(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 | £6,625 |
Cash | £5,108 |
Current Liabilities | £74,298 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Resolutions
|
5 July 2002 | Statement of affairs (5 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: c/o hurst orleans house edmund street liverpool merseyside L3 9NG (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 52 westdale road liverpool merseyside L15 4HS (1 page) |
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |