Liverpool
Merseyside
L18 6HW
Secretary Name | Mr Raymond Charles Herman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1991(58 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Garth Drive Liverpool Merseyside L18 6HW |
Director Name | Delia Pauline Herman |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2003(70 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Psychotherapist |
Correspondence Address | 18 Garth Drive Liverpool Merseyside L18 6HW |
Director Name | Lily Herman |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 November 2003) |
Role | Financier |
Correspondence Address | Flat 10 Strayside Court Victoria Road Harrogate North Yorkshire H62 0LJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,421 |
Cash | £34,424 |
Current Liabilities | £1,003 |
Latest Accounts | 31 July 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 October 2005 | Dissolved (1 page) |
---|---|
25 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2005 | Declaration of solvency (3 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Appointment of a voluntary liquidator (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 17/11/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
24 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 December 1999 | Return made up to 17/11/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 December 1998 | Return made up to 17/11/98; full list of members
|
23 September 1998 | Registered office changed on 23/09/98 from: robson laidler & co. 101 jesmond road newcastle upon tyne NE2 1NH (1 page) |
4 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |