Liverpool
Merseyside
L25 6EX
Secretary Name | Rory Raymond O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mornington Road Sale Cheshire M33 2DA |
Director Name | Leigh Young |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2008) |
Role | Compliance Manager |
Correspondence Address | 46 Brecks Lane Rotherham South Yorkshire S65 3JQ |
Director Name | Mr Paul Woodworth |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moor Close Farm Mews Queensbury Bradford West Yorkshire BD13 2DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(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 | 01 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2-5 Holmfield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Appointment terminated secretary rory o'keeffe (1 page) |
10 July 2008 | Appointment terminated director leigh young (1 page) |
25 March 2008 | Appointment terminated director paul woodworth (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 21 excelsior mill rippondon halifax west yorkshire HX6 4FD (1 page) |
13 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
3 September 2007 | New director appointed (2 pages) |
20 August 2007 | Return made up to 01/09/06; full list of members (6 pages) |
16 August 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 38 the vineries woolton liverpool merseyside L25 6EX (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 December 2005 | Return made up to 01/09/05; full list of members (6 pages) |
29 April 2005 | New director appointed (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 12 barncroft close chelford cheshire SK11 9SW (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
1 September 2004 | Incorporation (9 pages) |