Bootle
Merseyside
L20 9DN
Secretary Name | Nina Clare Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 14 Chamberlain Street Wallasey Wirral Merseyside CH44 5SU Wales |
Director Name | Nigel Graham Jones |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 88 Mount Pleasant Road Wallasey Merseyside L45 5HU |
Secretary Name | Barry Malcolm Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Mount Pleasant Road Wallasey Merseyside L45 5HU |
Secretary Name | Alex Giles Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 November 1998) |
Role | Manager |
Correspondence Address | 18 Buttercup Close Haigh Road Crosby Liverpool Merseyside L22 3YR |
Secretary Name | Mr Clive Nugent Appleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kibo 22 Oaksway Gayton Wirral Cheshire CH60 3SP Wales |
Director Name | Brian Cavanagh |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2001) |
Role | Transport Manager |
Correspondence Address | 91 Jacob Street Liverpool Merseyside L8 4TG |
Secretary Name | Anthony Francis Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 36 Aintree Road Bootle Merseyside L20 9DN |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £866,529 |
Gross Profit | £216,742 |
Net Worth | -£52,925 |
Current Liabilities | £264,450 |
Latest Accounts | 31 July 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2008 | Return of final meeting of creditors (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
23 July 2003 | Appointment of a liquidator (1 page) |
13 June 2003 | Order of court to wind up (3 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | £ nc 21000/101000 31/07/01 (1 page) |
14 August 2002 | Ad 30/04/02--------- £ si 10000@1=10000 £ ic 15100/25100 (2 pages) |
14 August 2002 | Ad 31/07/01--------- £ si 16500@1 (2 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Nc inc already adjusted 31/07/00 (1 page) |
14 August 2002 | Resolutions
|
14 June 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
3 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
20 March 2001 | Director resigned (1 page) |
14 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (3 pages) |
1 June 2000 | Return made up to 03/03/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Return made up to 03/03/99; full list of members
|
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (1 page) |
10 December 1998 | New director appointed (1 page) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Memorandum and Articles of Association (3 pages) |
9 July 1998 | Company name changed prenville consolidation and comp letion services LIMITED\certificate issued on 10/07/98 (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 88 mount pleasant road wallasey merseyside L45 5HU (1 page) |
17 June 1998 | Director resigned (1 page) |