St. Helens
WA11 9HZ
Secretary Name | Ian William Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Civil Servant |
Correspondence Address | 9 Woodlea Close Crossens Southport Merseyside PR9 8RB |
Secretary Name | Louise Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Marchlyn Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 5DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Frank Brown & Walford 314 Linthorpe Road, Middlesbrough Cleveland TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £11,503 |
Cash | £11,462 |
Current Liabilities | £2,969 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 November 2006 | Dissolved (1 page) |
---|---|
18 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Appointment of a voluntary liquidator (1 page) |
10 March 2004 | Statement of affairs (5 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 April 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (20 pages) |