Calderwood Park
Liverpool
L18 3NJ
Director Name | Mr Samuel Herbert Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Downs Altrincham Cheshire WA14 2QG |
Secretary Name | Simon Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stratton Close Calderwood Park Liverpool L18 3NJ |
Director Name | Simon David Hanson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 1 Sudley Grange North Sudley Road Liverpool Merseyside L17 6DY |
Director Name | Mr Alan St. John Riddoch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 March 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 College Avenue Formby Liverpool Merseyside L37 3JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3ae M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£6,362 |
Cash | £110,993 |
Current Liabilities | £600,614 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Administrator's progress report (28 pages) |
17 January 2018 | Administrator's progress report (28 pages) |
15 December 2017 | Notice of move from Administration to Dissolution (28 pages) |
15 December 2017 | Notice of move from Administration to Dissolution (28 pages) |
22 November 2017 | Administrator's progress report (24 pages) |
22 November 2017 | Administrator's progress report (24 pages) |
1 June 2017 | Administrator's progress report (26 pages) |
1 June 2017 | Administrator's progress report (26 pages) |
21 December 2016 | Notice of extension of period of Administration (1 page) |
21 December 2016 | Notice of extension of period of Administration (1 page) |
9 November 2016 | Administrator's progress report to 18 October 2016 (23 pages) |
9 November 2016 | Administrator's progress report to 18 October 2016 (23 pages) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
31 May 2016 | Administrator's progress report to 18 April 2016 (24 pages) |
31 May 2016 | Administrator's progress report to 18 April 2016 (24 pages) |
20 November 2015 | Administrator's progress report to 18 October 2015 (24 pages) |
20 November 2015 | Administrator's progress report to 18 October 2015 (24 pages) |
27 May 2015 | Administrator's progress report to 18 April 2015 (28 pages) |
27 May 2015 | Administrator's progress report to 18 April 2015 (28 pages) |
30 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages) |
11 November 2014 | Notice of extension of period of Administration (1 page) |
11 November 2014 | Notice of extension of period of Administration (1 page) |
5 November 2014 | Administrator's progress report to 18 October 2014 (27 pages) |
5 November 2014 | Administrator's progress report to 18 October 2014 (27 pages) |
2 June 2014 | Administrator's progress report to 18 April 2014 (31 pages) |
2 June 2014 | Administrator's progress report to 18 April 2014 (31 pages) |
22 November 2013 | Administrator's progress report to 18 October 2013 (41 pages) |
22 November 2013 | Notice of extension of period of Administration (1 page) |
22 November 2013 | Administrator's progress report to 18 October 2013 (41 pages) |
22 November 2013 | Notice of extension of period of Administration (1 page) |
9 July 2013 | Administrator's progress report to 6 June 2013 (35 pages) |
9 July 2013 | Administrator's progress report to 6 June 2013 (35 pages) |
9 July 2013 | Administrator's progress report to 6 June 2013 (35 pages) |
27 February 2013 | Notice of deemed approval of proposals (1 page) |
27 February 2013 | Notice of deemed approval of proposals (1 page) |
7 February 2013 | Statement of administrator's proposal (42 pages) |
7 February 2013 | Statement of administrator's proposal (42 pages) |
1 February 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
1 February 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
20 December 2012 | Registered office address changed from 43 Castle Street Liverpool L2 9TL United Kingdom on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 43 Castle Street Liverpool L2 9TL United Kingdom on 20 December 2012 (2 pages) |
19 December 2012 | Appointment of an administrator (1 page) |
19 December 2012 | Appointment of an administrator (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Purchase of own shares. (3 pages) |
31 March 2011 | Termination of appointment of Alan Riddoch as a director (2 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Termination of appointment of Alan Riddoch as a director (2 pages) |
31 March 2011 | Purchase of own shares. (3 pages) |
31 March 2011 | Cancellation of shares. Statement of capital on 31 March 2011
|
31 March 2011 | Cancellation of shares. Statement of capital on 31 March 2011
|
30 September 2010 | Statement of capital on 26 July 2010
|
30 September 2010 | Statement of capital on 26 July 2010
|
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Alan St. John Riddoch on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Alan St. John Riddoch on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Alan St. John Riddoch on 1 November 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 130 st marys road garston liverpool L19 2JG (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 130 st marys road garston liverpool L19 2JG (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
24 March 2006 | Return made up to 31/03/06; full list of members
|
24 March 2006 | Return made up to 31/03/06; full list of members
|
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
3 April 2005 | Return made up to 31/03/05; full list of members
|
3 April 2005 | Return made up to 31/03/05; full list of members
|
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 March 2004 | Ad 04/02/04--------- £ si [email protected]=50 £ ic 1500/1550 (2 pages) |
10 March 2004 | Ad 04/02/04--------- £ si [email protected]=50 £ ic 1500/1550 (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | S-div 04/02/04 (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | S-div 04/02/04 (1 page) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Nc inc already adjusted 23/09/99 (2 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Ad 24/09/99--------- £ si 500@1 (2 pages) |
23 May 2000 | Ad 24/09/99--------- £ si 500@1 (2 pages) |
23 May 2000 | Nc inc already adjusted 23/09/99 (2 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members
|
22 April 1998 | Return made up to 31/03/98; no change of members
|
14 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members
|
11 April 1997 | Return made up to 31/03/97; no change of members
|
24 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 August 1994 | Company name changed data protection LIMITED\certificate issued on 02/08/94 (2 pages) |
1 August 1994 | Company name changed data protection LIMITED\certificate issued on 02/08/94 (2 pages) |
11 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
11 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
7 April 1993 | New director appointed (2 pages) |
7 April 1993 | New director appointed (2 pages) |
5 January 1992 | Director resigned;new director appointed (1 page) |
5 January 1992 | Director resigned;new director appointed (1 page) |
23 December 1991 | Incorporation (13 pages) |
23 December 1991 | Incorporation (13 pages) |