Maghull
Liverpool
Merseyside
L31 3DP
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 05 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Mr William Richard Crocker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mr William Crocker |
---|---|
Status | Closed |
Appointed | 30 June 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2015) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Ronald George Austin |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | Blythe House Sandfield Park Liverpool L12 1NA |
Secretary Name | Stephen Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 15 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Director Name | Philip Edward Hoskinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Thorlands Mill Hill Road Wirral CH61 4XA Wales |
Director Name | Stephen Robert Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 15 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(4 years after company formation) |
Appointment Duration | 6 days (resigned 11 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | State House 22 Dale Street Liverpool Merseyside L2 4UR |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | New Embrace LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator :- I j gould replaces j newell 28/05/2014 (5 pages) |
3 July 2014 | Court order insolvency:replacement of liquidator :- I j gould replaces j newell 28/05/2014 (5 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2014 | Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 21 January 2014 (2 pages) |
11 December 2013 | Statement of affairs with form 4.19 (5 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Statement of affairs with form 4.19 (5 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Resolutions
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 July 2013 | Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page) |
1 July 2013 | Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page) |
15 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
15 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
1 February 2012 | Full accounts made up to 31 March 2011 (17 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (17 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
17 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
17 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages) |
17 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
17 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
17 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
10 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 11 (33 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 11 (33 pages) |
7 October 2010 | Appointment of William Richard Crocker as a director (3 pages) |
7 October 2010 | Appointment of William Richard Crocker as a director (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Andrew Robert Lovelady on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Andrew Robert Lovelady on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Andrew Robert Lovelady on 3 November 2009 (2 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
27 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members
|
18 October 2001 | Return made up to 12/10/01; full list of members
|
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 April 2000 | New director appointed (6 pages) |
28 April 2000 | New director appointed (6 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
4 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 November 1998 | Return made up to 12/10/98; no change of members (7 pages) |
5 November 1998 | Return made up to 12/10/98; no change of members (7 pages) |
29 June 1998 | Particulars of property mortgage/charge (4 pages) |
29 June 1998 | Particulars of property mortgage/charge (4 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1997 | Return made up to 12/10/97; full list of members (8 pages) |
5 November 1997 | Return made up to 12/10/97; full list of members (8 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
2 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
29 May 1996 | Accounting reference date notified as 30/09 (1 page) |
29 May 1996 | Accounting reference date notified as 30/09 (1 page) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Memorandum and Articles of Association (8 pages) |
1 November 1995 | Memorandum and Articles of Association (8 pages) |
12 October 1995 | Incorporation (9 pages) |
12 October 1995 | Incorporation (9 pages) |