St. Helens
Merseyside
WA10 4EX
Secretary Name | Mrs Denise Burrows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mulberry Avenue Eccleston St Helens Merseyside M20 2YY |
Director Name | Ian Derrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Whitewood Park Aintree Liverpool Merseyside L9 7LG |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2009 | Liquidators statement of receipts and payments to 2 December 2008 (5 pages) |
9 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Registered office changed on 20/08/2008 from unit 17-19, burton head road st helens merseyside WA9 5DS (1 page) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Statement of affairs with form 4.19 (5 pages) |
18 April 2008 | Appointment terminated director ian derrick (1 page) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 June 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
27 October 2006 | Particulars of mortgage/charge (6 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |