Moreton
Wirral
Merseyside
CH46 9SH
Wales
Secretary Name | Karen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Correspondence Address | 18 Stanford Avenue Wallasey Merseyside CH45 5AP Wales |
Director Name | Thomas Francis Jordan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Wrigley Lane Over Alderley Cheshire SK10 4SA |
Director Name | Mr Malachy Patrick O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Mr Malachy Patrick O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Twj Partnership Llp The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | -£59,458 |
Current Liabilities | £167,983 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 5 January 2017 (overdue) |
---|
9 August 2013 | Restoration by order of the court (3 pages) |
---|---|
9 August 2013 | Restoration by order of the court (3 pages) |
14 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2008 | Final Gazette dissolved following liquidation (1 page) |
14 August 2008 | Final Gazette dissolved following liquidation (1 page) |
14 May 2008 | Completion of winding up (1 page) |
14 May 2008 | Completion of winding up (1 page) |
18 May 2007 | Order of court to wind up (1 page) |
18 May 2007 | Order of court to wind up (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Company name changed kontrad associates LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed kontrad associates LIMITED\certificate issued on 05/05/06 (2 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members
|
24 January 2006 | Return made up to 22/12/05; full list of members
|
4 August 2005 | Particulars of mortgage/charge (31 pages) |
4 August 2005 | Particulars of mortgage/charge (31 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members
|
21 January 2005 | Return made up to 22/12/04; full list of members
|
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 January 2002 | Return made up to 22/12/01; full list of members
|
15 January 2002 | Return made up to 22/12/01; full list of members
|
18 December 2001 | Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
17 June 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
17 June 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
9 April 1998 | Company name changed leverhulme park investments limi ted\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed leverhulme park investments limi ted\certificate issued on 14/04/98 (2 pages) |
19 December 1997 | Return made up to 22/12/97; no change of members
|
19 December 1997 | Return made up to 22/12/97; no change of members
|
31 July 1997 | Registered office changed on 31/07/97 from: bennett house 607 stretford rd old trafford manchester M16 0QJ (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: bennett house 607 stretford rd old trafford manchester M16 0QJ (1 page) |
23 May 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
24 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Accounting reference date notified as 31/08 (1 page) |
26 January 1996 | Accounting reference date notified as 31/08 (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
22 December 1995 | Incorporation (28 pages) |
22 December 1995 | Incorporation (28 pages) |