Formby
Liverpool
Merseyside
L37 7AT
Secretary Name | Cheryl Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Newbury Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Cheryl Myles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(8 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | Newbury Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Secretary Name | Alan Peter Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(8 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 2001) |
Role | Educationalist |
Correspondence Address | Newbury Wood Lane, South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2004) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Begbies Traynor Chiltem House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £207,764 |
Cash | £628,076 |
Current Liabilities | £967,934 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 August 2005 | Dissolved (1 page) |
---|---|
5 May 2005 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Appointment of a voluntary liquidator (1 page) |
3 June 2004 | Resolutions
|
12 February 2004 | Statement 394 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page) |
26 January 2004 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 22 holmethorpe avenue holmethorpe business park redhill RH1 2NL (1 page) |
12 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: newbury house south heath great missenden buckinghamshire HP16 0RB (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Nc inc already adjusted 30/03/00 (1 page) |
14 May 2001 | Ad 30/03/01--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
11 May 2001 | Company name changed 'e'nlightning LIMITED\certificate issued on 11/05/01 (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: selcroft reprographics 22 holmethorpe avenue holmethorpe industrial estate redhill surrey RH1 2NL (1 page) |
20 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: newbury wood lane, south heath great missenden buckinghamshire HP16 0RB (1 page) |
19 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 26 st annes road formby liverpool merseyside L37 7AT (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 229 nether street london N3 1NT (1 page) |
28 February 2000 | Incorporation (13 pages) |