Melling
Liverpool
Merseyside
L31 1LJ
Secretary Name | Miss Allison Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 April 2011) |
Role | Administrator |
Correspondence Address | 267 Ellerman Road City Quay Liverpool Merseyside L3 4FG |
Director Name | Mr Robert Derbyshire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(25 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 12 April 2011) |
Role | Company Director |
Correspondence Address | 6 Archers Fold Melling Liverpool Merseyside L31 1LJ |
Director Name | Mr Brian McGain |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(8 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Court Quarry Street Woolton Liverpool Merseyside L25 6DY |
Director Name | Mr David Mills Ratter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2000) |
Role | Advertising Contractor |
Correspondence Address | 40 Druids Park Liverpool L18 3LJ |
Secretary Name | Mr David Mills Ratter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 40 Druids Park Liverpool L18 3LJ |
Director Name | Mr Ian Joseph Hodrien |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2002) |
Role | Adv Agent |
Country of Residence | United Kingdom |
Correspondence Address | 50 Monmouth Road Wallasey Merseyside CH44 3ED Wales |
Director Name | Janet James |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 2004) |
Role | Admin Manager |
Correspondence Address | 7 Virginia Grove Liverpool Merseyside L31 2NP |
Secretary Name | Janet James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2005) |
Role | Admin Manager |
Correspondence Address | 7 Virginia Grove Liverpool Merseyside L31 2NP |
Director Name | David Mills Ratter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2006) |
Role | Publisher |
Correspondence Address | 40 Druids Park Liverpool Merseyside L18 3LJ |
Secretary Name | Andrew Stuart Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(22 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2006) |
Role | Office Manager |
Correspondence Address | 20 Archers Fold Melling Liverpool Merseyside L31 1LJ |
Director Name | Mr Brian McGain |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Newstead Court Quarry Street Woolton Liverpool Merseyside L25 6DY |
Registered Address | 4 Broad O Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
7k at 1 | Andrew Whitfield 70.00% Ordinary |
---|---|
3k at 1 | Robert Derbyshire 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,133 |
Cash | £34 |
Current Liabilities | £263,450 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 110-114 duke street liverpool L1 5AG (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 110-114 duke street liverpool L1 5AG (1 page) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
4 August 2009 | Statement of affairs with form 4.19 (8 pages) |
4 August 2009 | Statement of affairs with form 4.19 (8 pages) |
4 August 2009 | Appointment of a voluntary liquidator (1 page) |
4 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 July 2008 | Director appointed mr robert derbyshire (1 page) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 July 2008 | Director appointed mr robert derbyshire (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2008 | Secretary's change of particulars / allison hughes / 01/07/2007 (2 pages) |
22 April 2008 | Secretary's Change of Particulars / allison hughes / 01/07/2007 / Title was: , now: miss; HouseName/Number was: , now: 267; Street was: 36 sunnymede drive, now: ellerman road; Area was: lydiate, now: city quay; Post Code was: L31 2NS, now: L3 4FG (2 pages) |
27 February 2008 | Appointment terminated director brian mcgain (1 page) |
27 February 2008 | Appointment Terminated Director brian mcgain (1 page) |
10 December 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o moore stephens barratt house 47/49 north john street liverpool merseyside L2 6TG (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o moore stephens barratt house 47/49 north john street liverpool merseyside L2 6TG (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
15 January 2003 | Ad 12/12/02--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages) |
15 January 2003 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
15 January 2003 | Ad 12/12/02--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages) |
15 January 2003 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | £ nc 10000/60000 12/12/02 (1 page) |
23 December 2002 | £ nc 10000/60000 12/12/02 (1 page) |
23 December 2002 | Resolutions
|
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 30/06/02; full list of members
|
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
25 July 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
25 July 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
21 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 August 1986 | Company name changed brodie printing & publishing co. LIMITED\certificate issued on 06/08/86 (2 pages) |
6 August 1986 | Company name changed brodie printing & publishing co. LIMITED\certificate issued on 06/08/86 (2 pages) |
29 June 1982 | Certificate of incorporation (1 page) |
29 June 1982 | Certificate of incorporation (1 page) |