COLISEUM (PORTHMADOG) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 01816643
Status Liquidation
Incorporation Date 16 May 1984
Company Type Private Limited Company
Address YORKSHIRE HOUSE 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators' statement of receipts and payments to 26 May 2016; Total exemption small company accounts made up to 27 May 2015; Previous accounting period shortened from 30 June 2015 to 27 May 2015. The most likely internet sites of COLISEUM (PORTHMADOG) LIMITED are www.coliseumporthmadog.co.uk, and www.coliseum-porthmadog.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coliseum Porthmadog Limited is a Private Limited Company. The company registration number is 01816643. Coliseum Porthmadog Limited has been working since 16 May 1984. The present status of the company is Liquidation. The registered address of Coliseum Porthmadog Limited is Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. . MORRIS, Eryl Wynne is a Secretary of the company. DAVIES, Karen Jones is a Director of the company. FAHERTY, Stephen Edward is a Director of the company. HUGHES, Julie is a Director of the company. MORRIS, Eryl Wynne is a Director of the company. WOODCOCK, Colin Oliver Charles is a Director of the company. Secretary MORRIS, Eryl Wynne has been resigned. Secretary MORROW, Christopher Bryn has been resigned. Director BEATTIE, Brian Nigel has been resigned. Director DAVIES, Brian has been resigned. Director DAVIES, Robert Eiddior has been resigned. Director EVANS, Bryn has been resigned. Director HUGHES, Robin has been resigned. Director JONES, David Kenneth has been resigned. Director JONES, Eryl Lewis has been resigned. Director MUSSELWHITE, Mary has been resigned. Director NOUTCH, Neil Joseph has been resigned. Director PRATT, John William has been resigned. Director ROBERTS, Mary Patricia has been resigned. Director SELWYN, Griffith has been resigned. Director TITLEY, Elizabeth Margaret has been resigned. Director VERNON VYN, Jones has been resigned. Director WILLIAMS, Robert Emyr has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
MORRIS, Eryl Wynne
Appointed Date: 01 September 2009

Director
DAVIES, Karen Jones
Appointed Date: 22 December 2012
54 years old

Director
FAHERTY, Stephen Edward
Appointed Date: 22 December 2012
53 years old

Director
HUGHES, Julie
Appointed Date: 22 December 2012
62 years old

Director
MORRIS, Eryl Wynne

67 years old

Director
WOODCOCK, Colin Oliver Charles
Appointed Date: 22 December 2012
68 years old

Resigned Directors

Secretary
MORRIS, Eryl Wynne
Resigned: 31 August 2003

Secretary
MORROW, Christopher Bryn
Resigned: 01 September 2009
Appointed Date: 01 September 2003

Director
BEATTIE, Brian Nigel
Resigned: 30 June 2002
Appointed Date: 06 April 1995
69 years old

Director
DAVIES, Brian
Resigned: 01 May 1995
88 years old

Director
DAVIES, Robert Eiddior
Resigned: 01 March 2002
105 years old

Director
EVANS, Bryn
Resigned: 01 June 2001
76 years old

Director
HUGHES, Robin
Resigned: 02 January 1995
84 years old

Director
JONES, David Kenneth
Resigned: 30 April 2006
Appointed Date: 01 April 1997
64 years old

Director
JONES, Eryl Lewis
Resigned: 30 April 2006
Appointed Date: 01 April 1997
64 years old

Director
MUSSELWHITE, Mary
Resigned: 04 November 1993
91 years old

Director
NOUTCH, Neil Joseph
Resigned: 31 December 1994
87 years old

Director
PRATT, John William
Resigned: 01 December 1997
Appointed Date: 31 December 1994
83 years old

Director
ROBERTS, Mary Patricia
Resigned: 15 October 2013
93 years old

Director
SELWYN, Griffith
Resigned: 01 October 1996
79 years old

Director
TITLEY, Elizabeth Margaret
Resigned: 01 October 1996
80 years old

Director
VERNON VYN, Jones
Resigned: 01 September 2009
90 years old

Director
WILLIAMS, Robert Emyr
Resigned: 01 September 2009
94 years old

COLISEUM (PORTHMADOG) LIMITED Events

17 Jun 2016
Liquidators' statement of receipts and payments to 26 May 2016
12 Feb 2016
Total exemption small company accounts made up to 27 May 2015
12 Feb 2016
Previous accounting period shortened from 30 June 2015 to 27 May 2015
11 Jun 2015
Registered office address changed from Cae Meini Garndolbenmaen Gwynedd LL51 9TQ to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 11 June 2015
09 Jun 2015
Appointment of a voluntary liquidator
...
... and 81 more events
04 Jan 1989
Return made up to 10/12/88; bulk list available separately

22 Jan 1988
Full accounts made up to 30 June 1987

22 Jan 1988
Return made up to 12/12/87; full list of members

29 Dec 1986
Full accounts made up to 30 June 1986
29 Dec 1986
Return made up to 13/12/86; full list of members