The Limes Convent Garden
Upton
Wirral
CH49 6DA
Wales
Secretary Name | Ms Janet Elizabeth Sergeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 13 June 2013) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 7 Talavera Road Brockhill Village, Norton Worcester WR5 2SB |
Director Name | Ms Janet Elizabeth Sergeant |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Talavera Road Brockhill Village, Norton Worcester WR5 2SB |
Director Name | Mrs Patricia Anne Sergeant |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2001) |
Role | Company Director - Secretary |
Correspondence Address | Lornacre 120 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
Secretary Name | Mrs Patricia Anne Sergeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Lornacre 120 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £503,098 |
Cash | £2,750 |
Current Liabilities | £652,892 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (5 pages) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 6 March 2013 (5 pages) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 6 March 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 16 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 16 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
17 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
17 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 December 2009 | Registered office address changed from C/O Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from C/O Mitchell Charlesworth 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
22 September 2009 | Administrator's progress report to 8 September 2009 (12 pages) |
22 September 2009 | Administrator's progress report to 8 September 2009 (12 pages) |
22 September 2009 | Administrator's progress report to 8 September 2009 (12 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from new hall lane carr lane industrial estate wirral merseyside CH47 4BP (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from new hall lane carr lane industrial estate wirral merseyside CH47 4BP (1 page) |
6 May 2009 | Result of meeting of creditors (40 pages) |
6 May 2009 | Result of meeting of creditors (40 pages) |
8 April 2009 | Statement of administrator's proposal (41 pages) |
8 April 2009 | Statement of administrator's proposal (41 pages) |
7 April 2009 | Statement of affairs with form 2.15B/2.14B (19 pages) |
7 April 2009 | Statement of affairs with form 2.15B/2.14B (19 pages) |
17 March 2009 | Appointment of an administrator (1 page) |
17 March 2009 | Appointment of an administrator (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2008 | Director and Secretary's Change of Particulars / janet sergeant / 08/08/2008 / HouseName/Number was: , now: 7; Street was: 4 mill lane, now: talavera road; Area was: greasby, now: brockhill village, norton; Post Town was: wirral, now: worcester; Post Code was: CH49 3NU, now: WR5 2SB; Country was: , now: united kingdom (1 page) |
1 October 2008 | Director and secretary's change of particulars / janet sergeant / 08/08/2008 (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 19/01/04; full list of members
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
2 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 19/01/03; full list of members
|
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members
|
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 April 2001 | New secretary appointed (3 pages) |
14 April 2001 | New secretary appointed (3 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
13 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
9 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 19/01/00; full list of members
|
20 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
23 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
23 February 1996 | Return made up to 19/01/96; full list of members
|
7 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
30 May 1991 | Full accounts made up to 30 November 1990 (18 pages) |
30 May 1991 | Full accounts made up to 30 November 1990 (18 pages) |
20 February 1990 | Full accounts made up to 30 September 1989 (14 pages) |
20 February 1990 | Full accounts made up to 30 September 1989 (14 pages) |
7 March 1989 | Wd 23/02/89 ad 01/02/89--------- £ si 5000@1=5000 £ ic 5000/10000 (1 page) |
7 March 1989 | Wd 23/02/89 ad 01/02/89--------- £ si 5000@1=5000 £ ic 5000/10000 (1 page) |
2 July 1985 | Particulars of mortgage/charge (4 pages) |
2 July 1985 | Particulars of mortgage/charge (4 pages) |
25 January 1985 | Share capital (2 pages) |
25 January 1985 | Share capital (2 pages) |
22 November 1982 | Allotment of shares (2 pages) |
22 November 1982 | Allotment of shares (2 pages) |
27 October 1982 | Incorporation (14 pages) |
27 October 1982 | Incorporation (14 pages) |