Blundellsands
Liverpool
Merseyside
L23 6ST
Director Name | Susan Mary Francis Smerdon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Elton Avenue Liverpool Merseyside L23 8UN |
Secretary Name | Susan Mary Francis Smerdon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Elton Avenue Liverpool Merseyside L23 8UN |
Director Name | Mrs Patricia Joan Cain |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 February 1997) |
Role | Retired |
Correspondence Address | 6 Elton Avenue Blundellsands Liverpool Merseyside L23 8UN |
Registered Address | Bkr Haines Watts 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 |
---|---|
Turnover | £171,619 |
Gross Profit | £82,934 |
Net Worth | £247,740 |
Cash | £515 |
Current Liabilities | £125,954 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: unit 2 forth street bootle liverpool merseyside L20 8RG (1 page) |
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Statement of affairs (7 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Return made up to 01/11/01; full list of members (6 pages) |
10 November 2001 | Particulars of mortgage/charge (4 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: unit 2 forth street bootle liverpool merseyside L20 8RG (1 page) |
2 March 2001 | Return made up to 01/11/00; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
16 December 1999 | Return made up to 01/11/99; full list of members
|
16 December 1999 | Return made up to 01/11/98; full list of members (7 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Particulars of mortgage/charge (7 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
7 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
7 November 1997 | Director resigned (1 page) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
7 July 1996 | Full accounts made up to 30 April 1995 (16 pages) |
21 April 1996 | Return made up to 01/11/95; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1994 (14 pages) |
3 September 1980 | Annual return made up to 17/04/80 (4 pages) |