Wavetree
Liverpool
Merseyside
L15 1EZ
Secretary Name | Peter O'Para |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2003(1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Property Developer |
Correspondence Address | 90 Ashfield Wavetree Liverpool Merseyside L15 1EZ |
Director Name | Martin O Para |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Director |
Correspondence Address | 11 Sefton Drive Liverpool Merseyside L8 3SD |
Director Name | Tony Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Property Developer |
Correspondence Address | 121 High Park Street Liverpool Merseyside L8 3UG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Daly & Co The Portergate Ecclesall Road Sheffield S Yorks S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 January 2008 | Dissolved (1 page) |
---|---|
29 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 197 ribbleton lane preston lancashire PR1 5DY (1 page) |
10 April 2007 | Appointment of a voluntary liquidator (1 page) |
10 April 2007 | Statement of affairs (7 pages) |
10 April 2007 | Resolutions
|
30 January 2007 | Strike-off action suspended (1 page) |
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | Strike-off action suspended (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2005 | Director resigned (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 183 belmont road bolton lancashire BL1 7AT (1 page) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 25/06/04; full list of members
|
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2003 | Company name changed realty developments (uk) LTD\certificate issued on 29/10/03 (2 pages) |
9 October 2003 | Company name changed realty associates LTD\certificate issued on 09/10/03 (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |