Aigburth
Liverpool
Merseyside
L17 7EE
Secretary Name | Cheryl Joanne Pile |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2004(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Correspondence Address | Hunters House Aintree Lane Aintree Liverpool Merseyside L10 8LQ |
Director Name | Patrick Devine |
---|---|
Date of Birth | June 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 October 1994) |
Role | Builder |
Correspondence Address | 68 Langham Street Kirkdale Liverpool Merseyside L4 4PZ |
Director Name | John Edward Peverall |
---|---|
Date of Birth | May 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 08 September 1998) |
Role | Management Consultant |
Correspondence Address | 21 Queens Drive Wavertree Liverpool Merseyside L15 7NA |
Director Name | Patrick James Shea |
---|---|
Date of Birth | May 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 May 1999) |
Role | Builder |
Correspondence Address | 6 Blundell Links Court Southport Merseyside PR8 3PZ |
Secretary Name | John Edward Peverall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1996) |
Role | Management Consultant |
Correspondence Address | 21 Queens Drive Wavertree Liverpool Merseyside L15 7NA |
Director Name | Mr Anerood Goorwappa |
---|---|
Date of Birth | April 1958 (Born 62 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 21 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 2 Brook Villa Harpurhey Manchester Lancashire M9 4NJ |
Secretary Name | Mr Anerood Goorwappa |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 21 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 2 Brook Villa Harpurhey Manchester Lancashire M9 4NJ |
Director Name | Patrick Devine |
---|---|
Date of Birth | June 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 45 Mandeville Street Liverpool L4 5TL |
Director Name | Abdul Rauf Shaik |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 1997) |
Role | Aca |
Correspondence Address | 21 Enver Road Crumpsall Manchester M8 5UN |
Secretary Name | Patrick Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 45 Mandeville Street Liverpool L4 5TL |
Secretary Name | Patrick James Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 6 Blundell Links Court Southport Merseyside PR8 3PZ |
Secretary Name | Natalie Anne Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 26 Bempton Road Aigburty Liverpool Merseyside L17 5BB |
Director Name | Mohammad Wabil Ardou Ard El Khalek |
---|---|
Date of Birth | July 1932 (Born 88 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2001) |
Role | Engineer |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Director Name | Farhat Abdel Hamid Elshershary |
---|---|
Date of Birth | July 1945 (Born 75 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Director Name | Farhat Abdel Hamid Elshershary |
---|---|
Date of Birth | February 1977 (Born 44 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Secretary Name | Mohammad Wabil Ardou Ard El Khalek |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2001) |
Role | Engineer |
Correspondence Address | 35 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Secretary Name | Natalie Anne Devine |
---|---|
Date of Birth | June 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 26 Bempton Road Aigburty Liverpool Merseyside L17 5BB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
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 | 2012 |
---|---|
Net Worth | -£1,737,242 |
Current Liabilities | £9,632,997 |
Latest Accounts | 31 March 2012 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 29 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
Next Return Due | 22 September 2016 (overdue) |
---|
19 June 2017 | Notice of end of Administration (27 pages) |
---|---|
6 June 2017 | Notice of automatic end of Administration (27 pages) |
28 April 2017 | Appointment of receiver or manager (4 pages) |
27 April 2017 | Administrator's progress report to 15 March 2017 (21 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 19 September 2016 (2 pages) |
15 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 12 March 2016 (2 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 12 September 2015 (2 pages) |
15 February 2017 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
26 October 2016 | Administrator's progress report to 15 September 2016 (21 pages) |
25 April 2016 | Notice of extension of period of Administration (2 pages) |
25 April 2016 | Administrator's progress report to 15 March 2016 (54 pages) |
30 October 2015 | Administrator's progress report to 24 September 2015 (21 pages) |
6 May 2015 | Administrator's progress report to 24 March 2015 (20 pages) |
31 October 2014 | Administrator's progress report to 24 September 2014 (21 pages) |
28 April 2014 | Administrator's progress report to 24 March 2014 (19 pages) |
28 April 2014 | Notice of extension of period of Administration (1 page) |
20 March 2014 | Appointment of receiver or manager (4 pages) |
28 November 2013 | Administrator's progress report to 25 October 2013 (20 pages) |
31 July 2013 | Notice of deemed approval of proposals (2 pages) |
25 June 2013 | Statement of administrator's proposal (25 pages) |
16 May 2013 | Registered office address changed from 1 Greenock Street Liverpool Merseyside L3 7HP United Kingdom on 16 May 2013 (2 pages) |
14 May 2013 | Appointment of an administrator (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
23 April 2012 | Registered office address changed from Unit 4 Hatton Gardens Hatton Gardens Industrial Centre Johnson Street Liverpool Merseyside L3 2BR United Kingdom on 23 April 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 30 November 2009 (1 page) |
30 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
28 October 2008 | Director's change of particulars / abbie elbeshri / 01/01/2008 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page) |
8 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 292-296 vauxhall road liverpool L5 8SS (1 page) |
24 May 2005 | Return made up to 08/09/04; full list of members
|
22 March 2005 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 08/09/02; no change of members (6 pages) |
14 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Return made up to 08/09/03; no change of members (6 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 38 south molton street mayfair london W1K 5RL (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 292-296 vauxhall road liverpool merseyside L5 8SS (1 page) |
12 August 2003 | Particulars of mortgage/charge (5 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Accounting reference date extended from 30/09/01 to 29/03/02 (1 page) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Return made up to 08/09/01; full list of members (7 pages) |
8 November 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 3 vernon street liverpool merseyside L2 2AZ (1 page) |
24 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 08/09/99; full list of members
|
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
23 February 1999 | Return made up to 08/09/98; full list of members (8 pages) |
23 February 1999 | Return made up to 08/09/97; full list of members (8 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Full accounts made up to 30 September 1997 (8 pages) |
23 February 1999 | Full accounts made up to 30 September 1996 (7 pages) |
22 February 1999 | Restoration by order of the court (2 pages) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1997 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 April 1997 | Return made up to 08/09/96; change of members (8 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
23 April 1996 | Ad 31/03/96--------- £ si [email protected]=998 £ ic 1000/1998 (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: harrington chambers 26 north john street liverpool LS9RU (1 page) |
20 March 1996 | Ad 01/03/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
18 December 1995 | Return made up to 08/09/95; full list of members (6 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
5 September 1995 | Return made up to 08/09/94; full list of members (6 pages) |
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
18 April 1995 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1993 | Incorporation (14 pages) |