Liverpool
Merseyside
L8 7QA
Director Name | Mrs Maria Donoghue-Mills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Worlingham Road East Dulwich London SE22 9HD |
Director Name | Mark Christian |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Lecturer |
Correspondence Address | 14 Victoria Court Parkfield Road Aigburth Liverpool L17 8UL |
Director Name | Jan Brooker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Resource Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Arundel Avenue Liverpool Merseyside L17 2AU |
Secretary Name | Ms Karen Michelle Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brompton House Croxteth Drive Liverpool Merseyside L17 3AP |
Director Name | Shirley Ellen Mashiane Talbot |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2005) |
Role | Retired |
Correspondence Address | 36 Montclair Drive Liverpool Merseyside L18 0HA |
Director Name | Jean Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 29 June 2000) |
Role | Community Development Project |
Correspondence Address | 16 Victoria Avenue Crosby Liverpool Merseyside L23 8UH |
Director Name | Dorothy Kuya |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2000) |
Role | Pensioner |
Correspondence Address | 31 Jermyn Street Liverpool Merseyside L8 2XA |
Director Name | Veronica Lilian Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2001) |
Role | Teacher |
Correspondence Address | 92 Blue Bell Lane Huyton Liverpool Merseyside L36 7TN |
Director Name | Tony Adonis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2001) |
Role | Development Officer |
Correspondence Address | 1 Givenchy Court Aigburth Road Liverpool Merseyside L17 9PN |
Director Name | Garry Alexander Morris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2001) |
Role | Curator |
Correspondence Address | 22 Reynolds Road Old Trafford Manchester M16 9NY |
Director Name | Kingsford Joe Borbin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2005) |
Role | Teacher |
Correspondence Address | 55 Ampthill Road Aigburth Liverpool Merseyside L17 9QL |
Director Name | John Latham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2004) |
Role | University Lecturer |
Correspondence Address | 31 Sinclair Avenue Prescot Merseyside L35 7LJ |
Secretary Name | Diane Rachele Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2002) |
Role | Senior Administrator |
Correspondence Address | 43 Dove Street Liverpool Merseyside L8 0TU |
Secretary Name | Joy Patricia Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 5 Ellerslie Road Liberpool Merseyside |
Director Name | Dr Suraj Sharma |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(3 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2004) |
Role | General Practitioner Magistrat |
Correspondence Address | 32 Druids Park Liverpool Merseyside L18 3LJ |
Director Name | Mr Patrick Lloyd Edwards |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Mortimer Gate Turnford Hertfordshire EN8 0XH |
Director Name | Colette McKune |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 70 Burghill Road Liverpool Merseyside L12 0BS |
Director Name | Mr Michael George Parkin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snowdon Close South Wirral Cheshire CH66 4JT Wales |
Director Name | Martin D'Mello |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2006) |
Role | Housing Director |
Correspondence Address | 164 Crystal Palace Road East Dulwich London SE22 9EP |
Director Name | Ronny Barr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2007) |
Role | Housing And Support |
Correspondence Address | 24 Brackenwood Drive Widnes Cheshire WA8 8GE |
Director Name | Mr William Ian Melia |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bunting Court Halewood Liverpool Merseyside L26 7XX |
Registered Address | 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
---|---|
28 April 2009 | Registered office changed on 28/04/2009 from 68 parkway london NW1 7AH (1 page) |
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Application for striking-off (1 page) |
14 January 2009 | Annual return made up to 19/11/08 (2 pages) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Director appointed maria donoghue-mills (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 66-70 parkway london NW1 7AH (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Appointment terminated director william melia (1 page) |
5 August 2008 | Annual return made up to 19/11/07 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Annual return made up to 19/11/06 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o novas group 73-81 southwark bridge road london SE1 0NQ (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 December 2005 | Annual return made up to 19/11/05
|
8 July 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
28 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
11 February 2005 | Annual return made up to 19/11/04 (5 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
16 June 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Annual return made up to 19/11/03 (5 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 March 2003 | New director appointed (2 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 December 2001 | Annual return made up to 19/11/01
|
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
16 January 2001 | Annual return made up to 19/11/00 (4 pages) |
16 January 2001 | New director appointed (2 pages) |
29 December 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
8 November 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |