Fazakerley
Liverpool
Merseyside
L9 7LF
Director Name | Mr Paul Melia |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 143 Barlows Lane Liverpool Merseyside L9 9HZ |
Secretary Name | Mr Paul Melia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 143 Barlows Lane Liverpool Merseyside L9 9HZ |
Director Name | Mr Mark Robert Betton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Church Road Rainford St Helens Merseyside WA11 8EZ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
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 |
2 at 1 | Mr Mark Robert Betton 22.22% Ordinary |
---|---|
2 at 1 | Mr Paul Melia 22.22% Ordinary |
2 at 1 | Mr Terence Albert Kearney 22.22% Ordinary |
1 at 1 | Mr Mark Robert Betton 11.11% Ordinary |
1 at 1 | Mr Paul Melia 11.11% Ordinary |
1 at 1 | Mr Terence Albert Kearney 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,160 |
Cash | £58,865 |
Current Liabilities | £361,114 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (6 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 28 January 2014 (6 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
24 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages) |
24 July 2013 | Court order insolvency:o/c - replacement of liquidator (26 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
7 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (7 pages) |
7 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (7 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Registered office address changed from Unit 11 Priority Sites Business Park Vesty Road Netherton Merseyside L30 1PH England on 4 February 2010 (2 pages) |
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Registered office address changed from Unit 11 Priority Sites Business Park Vesty Road Netherton Merseyside L30 1PH England on 4 February 2010 (2 pages) |
4 February 2010 | Statement of affairs with form 4.19 (6 pages) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Statement of affairs with form 4.19 (6 pages) |
1 February 2010 | Resolutions
|
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
16 January 2009 | Return made up to 04/08/08; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 48 farriers way industrial estate, bootle merseyside L30 4XL (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 October 2007 | Return made up to 04/08/07; full list of members (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 June 2004 | Return made up to 15/03/04; full list of members
|
25 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 November 2003 | Return made up to 15/03/03; full list of members (7 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
31 January 2002 | Return made up to 15/03/01; full list of members (7 pages) |
29 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 September 2000 | Return made up to 15/03/00; full list of members
|
11 September 2000 | Director's particulars changed (1 page) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 54A holt lane rainhill prescot merseyside L35 8NB (1 page) |
12 July 1999 | Return made up to 15/03/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 May 1998 | Return made up to 15/03/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
15 May 1997 | Ad 01/04/96--------- £ si 13@1=13 £ ic 1/14 (2 pages) |
15 May 1997 | Resolutions
|
23 December 1996 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
14 July 1996 | New director appointed (2 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Incorporation (16 pages) |