Bidston
Birkenhead
Merseyside
L43 7PW
Secretary Name | Diane Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 59 Vyner Road South Bidston Birkenhead Merseyside L43 7PW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Diane Miller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Silverglen Vyner Road South Bidston Merseyside L43 7PW |
Director Name | Sophie Ruben Miller |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Silverglen Vyner Road South Bidston Merseyside L43 7PW |
Secretary Name | Diane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Silverglen Vyner Road South Bidston Merseyside L43 7PW |
Director Name | David Edwards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 38 The Ropery St Peters Basin Newcastle Upon Tyne NE6 1TY |
Secretary Name | David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 38 The Ropery St Peters Basin Newcastle Upon Tyne NE6 1TY |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Fourth Floor Maybrook House 55 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 55 grainger street newcastle upon tyne NE1 5JE (1 page) |
28 October 1998 | Return made up to 09/02/98; no change of members
|
3 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (9 pages) |
25 November 1996 | Accounting reference date extended from 31/01/96 to 31/07/96 (1 page) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1995 | Company name changed maneavent LIMITED\certificate issued on 24/04/95 (4 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Accounting reference date notified as 31/01 (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: room 404 4TH floor cotton exchange building old hall street liverpool L3 9LQ (1 page) |