Maghull
Liverpool
Merseyside
L31 3EG
Director Name | Mr Stephen Neil McCallum |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Rose Place Rughton Ormskirk Lancs |
Director Name | Mr Crispin Noel Stephen Tweddell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Leamington Road Villas London W11 1HT |
Director Name | Mrs Susan Louise Tweddell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 13 November 2018) |
Role | Retailing |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leamington Road Villas London W11 1HT |
Secretary Name | Mrs Susan Louise Tweddell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leamington Road Villas London W11 1HT |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
2 October 1995 | Liquidators statement of receipts and payments (10 pages) |
2 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
2 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
16 March 1995 | Liquidators' statement of receipts and payments (10 pages) |
16 March 1995 | Liquidators statement of receipts and payments (10 pages) |
16 March 1995 | Liquidators' statement of receipts and payments (10 pages) |