Shireburn Road
Formby
Merseyside
L37 1QA
Secretary Name | Joan Margaret Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Fairways Court Shireburn Road Formby Merseyside L37 1QA |
Director Name | Joan Margaret Miller |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 12 July 2002) |
Role | Sales Agent |
Correspondence Address | 2 Fairways Court Shireburn Road Formby Merseyside L37 1QA |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,096,602 |
Cash | £939,377 |
Current Liabilities | £117,754 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
7 October 2003 | Declaration of solvency (3 pages) |
23 July 2003 | Return made up to 28/05/03; full list of members (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 July 2002 | Director resigned (2 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
26 April 2002 | Auditor's resignation (1 page) |
14 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 August 1998 | Ad 24/07/98--------- £ si 440@1=440 £ ic 40/480 (2 pages) |
18 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
9 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 June 1996 | Return made up to 04/06/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
27 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
12 July 1991 | Return made up to 17/06/91; full list of members (7 pages) |
20 August 1990 | £ ic 100/40 05/08/90 £ sr 60@1=60 (1 page) |
15 August 1990 | Resolutions
|