Woolton
Liverpool
Merseyside
L25 7YE
Secretary Name | Mr Henry Stuart Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Deane Road Stokeinteignhead Newton Abbot Devon TQ12 4QF |
Secretary Name | Mrs Annette Doran |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stowe Close Woolton Liverpool Merseyside L25 7YE |
Secretary Name | Mrs Annette Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stowe Close Woolton Liverpool Merseyside L25 7YE |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Annette Doran 50.00% Ordinary |
---|---|
50 at £1 | James Doran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,691 |
Current Liabilities | £115,012 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (19 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (19 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 14 May 2015 (19 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 May 2014 | Registered office address changed from Vulcan House, Southern Gateway Speke Boulevard Speke Liverpool L24 9PG on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from Vulcan House, Southern Gateway Speke Boulevard Speke Liverpool L24 9PG on 27 May 2014 (2 pages) |
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Statement of affairs with form 4.19 (6 pages) |
22 May 2014 | Statement of affairs with form 4.19 (6 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Termination of appointment of Annette Doran as a secretary (1 page) |
30 April 2014 | Termination of appointment of Annette Doran as a secretary (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
21 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: servicemaster house evans road speke liverpool L24 9PG (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: servicemaster house evans road speke liverpool L24 9PG (1 page) |
16 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Return made up to 12/08/02; full list of members
|
17 September 2002 | Return made up to 12/08/02; full list of members
|
17 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 May 2002 | Company name changed allied building services LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed allied building services LIMITED\certificate issued on 07/05/02 (2 pages) |
7 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
30 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Return made up to 12/08/97; no change of members
|
19 August 1997 | Return made up to 12/08/97; no change of members
|
18 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
18 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
29 March 1996 | Ad 20/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1996 | Ad 20/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Incorporation (32 pages) |
21 August 1995 | Incorporation (32 pages) |