Maghull
Merseyside
L31 9DR
Director Name | Stanley Malcolm Henderson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(62 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 20 South Drive Irby Wirral Merseyside CH61 2XL Wales |
Director Name | David Ingram White |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(62 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 May 2003) |
Role | Salesman |
Correspondence Address | Wayside Vyner Road North Bidston Birkenhead Merseyside L43 7PZ |
Director Name | Michael Derek White |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 1997) |
Role | Company Director |
Correspondence Address | Wayside Vyner Road North Bidston Birkenhead Merseyside L43 7PZ |
Secretary Name | Stanley Malcolm Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 20 South Drive Irby Wirral Merseyside CH61 2XL Wales |
Director Name | Robert Peter Power |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 8 Forfar Road Tuebrook Liverpool Merseyside L13 8DU |
Secretary Name | David Ingram White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Wayside Vyner Road North Bidston Birkenhead Merseyside L43 7PZ |
Secretary Name | Theresa Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2008) |
Role | Office Manager |
Correspondence Address | 636 Queens Drive Liverpool Merseyside L13 5UD |
Director Name | Theresa Macklin |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2008) |
Role | Office Manageress |
Correspondence Address | 636 Queens Drive Liverpool Merseyside L13 5UD |
Registered Address | D T E House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3.4k at 1 | Doylester Two Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,573 |
Cash | £113,859 |
Current Liabilities | £726,095 |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Liquidators' statement of receipts and payments to 9 September 2013 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 9 September 2013 (5 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 9 September 2013 (5 pages) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 9 September 2013 (5 pages) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 13 July 2013 (5 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 13 January 2013 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 13 July 2012 (12 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (12 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (12 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 13 July 2012 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 13 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (10 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 13 July 2011 (10 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (10 pages) |
14 July 2010 | Administrator's progress report to 9 July 2010 (12 pages) |
14 July 2010 | Administrator's progress report to 9 July 2010 (12 pages) |
14 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
14 July 2010 | Administrator's progress report to 9 July 2010 (12 pages) |
14 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 March 2010 | Administrator's progress report to 20 February 2010 (9 pages) |
12 March 2010 | Administrator's progress report to 20 February 2010 (9 pages) |
10 November 2009 | Result of meeting of creditors (5 pages) |
10 November 2009 | Result of meeting of creditors (5 pages) |
17 October 2009 | Registered office address changed from 13/15 Block a Wholesale Fruit Market Edge Lane Liverpool L13 2DZ on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from 13/15 Block a Wholesale Fruit Market Edge Lane Liverpool L13 2DZ on 17 October 2009 (1 page) |
16 October 2009 | Statement of administrator's proposal (24 pages) |
16 October 2009 | Statement of administrator's proposal (24 pages) |
6 October 2009 | Appointment of an administrator (1 page) |
6 October 2009 | Appointment of an administrator (1 page) |
7 February 2009 | Appointment Terminate, Director And Secretary Theresa Macklin Logged Form (1 page) |
7 February 2009 | Appointment terminate, director and secretary theresa macklin logged form (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 21/06/07; full list of members (5 pages) |
2 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
2 February 2009 | Return made up to 21/06/07; full list of members (5 pages) |
2 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 November 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 21/06/04; full list of members (6 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 21/06/04; full list of members (6 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members
|
7 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 November 1998 | Return made up to 21/06/98; full list of members (6 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 July 1997 | Return made up to 21/06/97; full list of members (7 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
30 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (7 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
29 April 1930 | Incorporation (39 pages) |
29 April 1930 | Incorporation (39 pages) |
29 April 1930 | Certificate of incorporation (1 page) |
29 April 1930 | Certificate of incorporation (1 page) |