Liverpool
L18 6HN
Director Name | Mrs Pauline Margaret Boyce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 28 February 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Garth Drive Liverpool L18 6HN |
Director Name | Mr Ronald Sydney Boyce |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 28 February 2013) |
Role | Company Director |
Correspondence Address | 43 Kingsley Green Kingsley Road Frodsham Warrington Cheshire WA6 6YA |
Secretary Name | Mr John Stewart Boyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 28 February 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Garth Drive Liverpool L18 6HN |
Director Name | Hilda Boyce |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1994) |
Role | Company Director |
Correspondence Address | Fulwood Lodge Fulwood Park Liverpool Merseyside L17 5AD |
Secretary Name | Hilda Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1994) |
Role | Company Director |
Correspondence Address | Fulwood Lodge Fulwood Park Liverpool Merseyside L17 5AD |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,402 |
Cash | £4,357 |
Current Liabilities | £499,600 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 25 August 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
2 June 2010 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
2 June 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
19 March 2010 | Liquidators statement of receipts and payments to 25 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Court order INSOLVENCY:Replacement of Liquidator (17 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 8 boundary street liverpool merseyside L5 9UF (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 8 boundary street liverpool merseyside L5 9UF (1 page) |
9 March 2009 | Statement of affairs with form 4.19 (12 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
9 March 2009 | Statement of affairs with form 4.19 (12 pages) |
19 August 2008 | Return made up to 01/04/08; no change of members (7 pages) |
19 August 2008 | Return made up to 01/04/08; no change of members (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 June 2004 | Return made up to 01/04/04; full list of members (8 pages) |
7 June 2004 | Return made up to 01/04/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
9 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 May 2000 | Return made up to 01/04/00; full list of members (8 pages) |
24 May 2000 | Return made up to 01/04/00; full list of members (8 pages) |
16 March 2000 | Return made up to 01/04/99; full list of members (8 pages) |
16 March 2000 | Return made up to 01/04/99; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 June 1999 | Full accounts made up to 30 April 1998 (7 pages) |
4 June 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 June 1998 | Return made up to 01/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 01/04/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Full accounts made up to 30 April 1995 (30 pages) |
4 March 1997 | Full accounts made up to 30 April 1995 (30 pages) |
2 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
25 July 1986 | Share capital (2 pages) |
25 July 1986 | Share capital (2 pages) |
28 February 1984 | Particulars of mortgage/charge (3 pages) |
28 February 1984 | Particulars of mortgage/charge (3 pages) |
20 February 1980 | Allotment of shares (2 pages) |
20 February 1980 | Allotment of shares (2 pages) |
14 May 1975 | Incorporation (13 pages) |
14 May 1975 | Incorporation (13 pages) |