Liverpool
Merseyside
L25 5PA
Secretary Name | Eileen Diane Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hollytree Road Liverpool Merseyside L25 5PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Mr Peter Cronin Gordon 50.00% Ordinary |
---|---|
500 at £1 | Mrs Eileen Dianne Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,171 |
Current Liabilities | £42,587 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 April 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (19 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 1 July 2014 (19 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 1 July 2014 (19 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (19 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (21 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 1 July 2013 (21 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 1 July 2013 (21 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (21 pages) |
11 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2013 | Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages) |
11 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Statement of affairs with form 4.19 (5 pages) |
25 January 2013 | Statement of affairs with form 4.19 (5 pages) |
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Registered office address changed from St Ann's Mount 166 Prescot Road St Helens Merseyside WA10 3TS on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from St Ann's Mount 166 Prescot Road St Helens Merseyside WA10 3TS on 25 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Director's details changed for Mr Peter Cronin Gordon on 1 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Peter Cronin Gordon on 1 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Secretary's details changed for Eileen Diane Gordon on 1 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Eileen Diane Gordon on 1 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Peter Cronin Gordon on 1 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Eileen Diane Gordon on 1 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Secretary's details changed for Eileen Diane Gordon on 1 September 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Eileen Diane Gordon on 1 September 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Eileen Diane Gordon on 1 September 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Mr Peter Cronin Gordon on 1 September 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Peter Cronin Gordon on 1 September 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Peter Cronin Gordon on 1 September 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Peter Cronin Gordon on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Peter Cronin Gordon on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Peter Cronin Gordon on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA on 28 October 2009 (1 page) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 04/01/08; full list of members (3 pages) |
3 June 2008 | Return made up to 04/01/08; full list of members (3 pages) |
22 May 2008 | Return made up to 04/01/07; full list of members (6 pages) |
22 May 2008 | Return made up to 04/01/07; full list of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: cobham murphy 116 duke street liverpool L1 5JW (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: cobham murphy 116 duke street liverpool L1 5JW (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 04/01/06; full list of members (5 pages) |
8 March 2006 | Return made up to 04/01/06; full list of members (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members
|
26 January 2002 | Return made up to 04/01/02; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 April 1998 | Return made up to 04/01/98; full list of members (6 pages) |
20 April 1998 | Return made up to 04/01/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
13 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
13 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 November 1996 | Resolutions
|
22 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |