Liverpool
Merseyside
L25 6JE
Director Name | John David Collins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miranda House 4 Aldbourne Avenue Liverpool Merseyside L25 6JE |
Secretary Name | Christine Angela Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miranda House 4 Aldbourne Avenue Liverpool Merseyside L25 6JE |
Director Name | Clare Louise Collins |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 2 Linacre Lane Liverpool Merseyside WA8 9DN |
Director Name | Nicola Victoria Collins |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fox Bank Close Widnes Cheshire WA8 9DF |
Secretary Name | Clare Louise Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 2 Linacre Lane Liverpool Merseyside WA8 9DN |
Director Name | Mr George Edward Wall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(28 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 23a Stanley Park Avenue South Liverpool Merseyside L4 7XB |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £180,984 |
Cash | £202,322 |
Current Liabilities | £668,181 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Progress report in a winding up by the court (17 pages) |
---|---|
30 August 2017 | INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 14/08/2016 (17 pages) |
17 November 2015 | INSOLVENCY:liquidators annual progress report bdd 14/08/2015 (10 pages) |
21 November 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2014 (10 pages) |
20 September 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 20 September 2013 (2 pages) |
12 September 2013 | Insolvency:re progress report 15/08/2012-14/08/2013 (10 pages) |
25 October 2012 | Registered office address changed from , 23a Stanley Park Avenue South, Liverpool, L4 7XB on 25 October 2012 (2 pages) |
23 October 2012 | Appointment of a liquidator (1 page) |
16 August 2012 | Order of court to wind up (3 pages) |
2 March 2011 | Restoration by order of the court (3 pages) |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Voluntary strike-off action has been suspended (1 page) |
9 October 2009 | Director's details changed for Mr George Edward Wall on 30 September 2009 (2 pages) |
9 October 2009 | Termination of appointment of George Wall as a director (1 page) |
18 September 2009 | Location of register of members (1 page) |
15 June 2009 | Director's change of particulars / george wall / 01/04/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from, queen insurance buildings 7 queen avenue, dale street, liverpool, L2 4TZ, united kingdom (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2009 | Application for striking-off (1 page) |
31 October 2008 | Appointment terminated director nicola collins (1 page) |
31 October 2008 | Appointment terminated secretary clare collins (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from, thurne way, gateacre, liverpool, merseyside. L25 (1 page) |
31 October 2008 | Appointment terminated director clare collins (1 page) |
31 October 2008 | Director appointed mr george edward wall (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
25 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
23 May 2005 | Return made up to 30/05/05; full list of members
|
5 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
12 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
21 December 2000 | Ad 31/07/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
29 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
20 May 1999 | Particulars of mortgage/charge (7 pages) |
23 June 1998 | Return made up to 30/05/98; full list of members
|
8 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
30 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
27 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
28 July 1995 | Return made up to 30/05/95; full list of members (8 pages) |
16 June 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
20 January 1994 | Particulars of mortgage/charge (3 pages) |
20 January 1994 | Particulars of mortgage/charge (3 pages) |
23 August 1987 | Accounts made up to 31 March 1985 (1 page) |
16 January 1987 | Allotment of shares (2 pages) |
17 July 1985 | Company name changed\certificate issued on 17/07/85 (2 pages) |
16 January 1980 | Certificate of incorporation (1 page) |