South Ferry Quay
Liverpool
L3 4EP
Director Name | Sheila Campbell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 October 2014) |
Role | Company Director |
Correspondence Address | 57 Quebec Quay South Ferry Quay Liverpool L3 4EP |
Director Name | Mr Peter David Cross |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bridge Gardens Liverpool Merseyside L12 0LS |
Director Name | Mr Keith Broster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(6 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 June 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147 Quebec Quay South Ferry Quay Liverpool L3 4EP |
Director Name | Mr Stanley Reginald Broster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(6 days after company formation) |
Appointment Duration | 13 years (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlesbye Farm Greetby Hill Ormskirk Lancashire L39 2DT |
Director Name | Susan Mary Martin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2001) |
Role | Manager |
Correspondence Address | 6 Silverlime Gardens Rainhill St. Helens Merseyside WA9 5UN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,290 |
Current Liabilities | £995,251 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 31 May 2014 (5 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (5 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (5 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 30 November 2013 (5 pages) |
24 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2013 | Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages) |
24 July 2013 | Court order insolvency:o/c - replacement of liquidator (26 pages) |
24 July 2013 | Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Court order insolvency:o/c - replacement of liquidator (26 pages) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (5 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (5 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 31 May 2013 (5 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 31 May 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (5 pages) |
9 June 2009 | Administrator's progress report to 19 May 2009 (10 pages) |
9 June 2009 | Administrator's progress report to 19 May 2009 (10 pages) |
1 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
1 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
29 December 2008 | Administrator's progress report to 4 December 2008 (10 pages) |
29 December 2008 | Administrator's progress report to 4 December 2008 (10 pages) |
29 December 2008 | Administrator's progress report to 4 December 2008 (10 pages) |
5 September 2008 | Statement of affairs with form 2.14B (8 pages) |
5 September 2008 | Statement of affairs with form 2.14B (8 pages) |
14 August 2008 | Result of meeting of creditors (30 pages) |
14 August 2008 | Result of meeting of creditors (30 pages) |
28 July 2008 | Statement of administrator's proposal (29 pages) |
28 July 2008 | Statement of administrator's proposal (29 pages) |
16 June 2008 | Appointment terminated director keith broster (1 page) |
16 June 2008 | Appointment terminated director keith broster (1 page) |
11 June 2008 | Appointment of an administrator (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 188 rainhill road prescot merseyside L35 4PL (2 pages) |
11 June 2008 | Appointment of an administrator (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 188 rainhill road prescot merseyside L35 4PL (2 pages) |
22 April 2008 | Return made up to 29/01/08; no change of members (7 pages) |
22 April 2008 | Return made up to 29/01/08; no change of members (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 April 2007 | Return made up to 29/01/07; full list of members (9 pages) |
13 April 2007 | Return made up to 29/01/07; full list of members (9 pages) |
12 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 April 2006 | Return made up to 29/01/06; full list of members (9 pages) |
25 April 2006 | Return made up to 29/01/06; full list of members (9 pages) |
19 April 2006 | Ad 24/10/05--------- £ si 250@1=250 £ ic 1250/1500 (2 pages) |
19 April 2006 | Ad 24/10/05--------- £ si 250@1=250 £ ic 1250/1500 (2 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members (10 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members (10 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
16 March 2004 | Return made up to 29/01/04; full list of members
|
16 March 2004 | Return made up to 29/01/04; full list of members
|
22 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
20 August 2003 | Ad 16/06/03--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
20 August 2003 | Ad 16/06/03--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
26 March 2003 | Nc inc already adjusted 28/01/03 (1 page) |
26 March 2003 | Nc inc already adjusted 28/01/03 (1 page) |
17 February 2003 | Return made up to 29/01/03; full list of members
|
17 February 2003 | Return made up to 29/01/03; full list of members
|
12 February 2003 | Ad 28/01/03--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
12 February 2003 | Ad 28/01/03--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
12 February 2003 | Resolutions
|
26 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: image house sandy lane lathom, ormskirk lancs L40 5TU (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: image house sandy lane lathom, ormskirk lancs L40 5TU (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
13 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
6 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
26 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
21 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 June 1993 | Resolutions
|
4 June 1993 | Resolutions
|
14 February 1993 | Resolutions
|
14 February 1993 | Resolutions
|
7 May 1992 | Particulars of mortgage/charge (3 pages) |
7 May 1992 | Particulars of mortgage/charge (3 pages) |
17 February 1992 | Memorandum and Articles of Association (8 pages) |
17 February 1992 | Memorandum and Articles of Association (8 pages) |