Melling
Liverpool
Merseyside
L31 1EE
Director Name | Richard McGlory |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1988(15 years, 8 months after company formation) |
Appointment Duration | 36 years, 2 months |
Role | Wholesale Drinks Supplier |
Correspondence Address | 12 Blueberry Fields Liverpool Merseyside L10 9NG |
Director Name | Colette McGlory |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1990(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Housewife |
Correspondence Address | 15 Tithebarn Lane Melling Liverpool Merseyside L31 1EE |
Secretary Name | Colette McGlory |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1992(20 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Tithebarn Lane Melling Liverpool Merseyside L31 1EE |
Secretary Name | Thomas Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | The Langton Castle 76 Regent Road Liverpool Merseyside L5 9SY |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£305,907 |
Cash | £2,000 |
Current Liabilities | £929,130 |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 October 2006 | Dissolved (1 page) |
---|---|
11 May 2004 | Amending form 3.6 P.E. 02/02/04 (3 pages) |
5 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2004 | Receiver ceasing to act (1 page) |
22 December 2003 | Receiver ceasing to act (2 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Dissolution deferment (1 page) |
23 August 2001 | Dissolution deferment (1 page) |
23 August 2001 | Completion of winding up (1 page) |
27 February 2001 | Order of court to wind up (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: the golden eagle hotel cherryfield drive kirkby liverpool L32 8SF (1 page) |
9 February 2001 | Appointment of receiver/manager (1 page) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 May 2000 | Receiver ceasing to act (1 page) |
11 April 2000 | Return made up to 14/01/00; full list of members (7 pages) |
20 January 2000 | Appointment of receiver/manager (1 page) |
11 January 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 May 1999 | Return made up to 14/01/99; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 November 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 April 1997 | Return made up to 14/01/97; no change of members (4 pages) |
13 December 1996 | Return made up to 14/01/96; full list of members (8 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1995 | Director resigned (2 pages) |
31 May 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
25 May 1995 | Return made up to 14/01/95; change of members (6 pages) |
24 May 1995 | Return made up to 14/01/94; no change of members (8 pages) |
24 May 1995 | Return made up to 14/01/93; full list of members (6 pages) |