Southport
Merseyside
PR8 2HU
Secretary Name | Anna Elizabeth Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2000(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 4b Granville Road Southport Merseyside PR8 2HU |
Director Name | Mr Derek Howard |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 7 Peets Lane Southport Merseyside PR9 7PP |
Secretary Name | Mr John Dudley Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Granville Road Southport Merseyside PR8 2HU |
Registered Address | 8 Baltic St East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £127,811 |
Cash | £11,804 |
Current Liabilities | £2,133 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2004 | Application for striking-off (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2004 | Return made up to 07/12/03; full list of members (2 pages) |
3 January 2003 | Return made up to 07/12/02; full list of members (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 December 2001 | Return made up to 07/12/01; full list of members (2 pages) |
11 June 2001 | £ ic 1000/500 11/04/01 £ sr 500@1=500 (2 pages) |
5 April 2001 | Memorandum and Articles of Association (8 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 07/12/00; full list of members (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Return made up to 07/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
4 February 1998 | Return made up to 07/12/97; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 8 baltic street london EC1Y 0TB (1 page) |
22 January 1996 | Return made up to 07/12/95; full list of members (7 pages) |