Rainhill
Merseyside
L35 0PE
Director Name | Mr Raymond Hazlewood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillrise 47 Saint James Road Rainhill Merseyside L35 0PE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Lesley Hazlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Hillrise 47 Saint James Road Rainhill Merseyside L35 0PE |
Director Name | William Boyd |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 2003) |
Role | Co Director |
Correspondence Address | 59 Leeside Avenue Southdere Kirkby Merseyside L32 9QX |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved following liquidation (1 page) |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 9 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (5 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 9 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 9 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 9 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 9 November 2011 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 9 November 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (7 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 9 May 2011 (7 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 9 May 2011 (7 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (7 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 9 November 2010 (6 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 9 November 2010 (6 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 9 November 2010 (6 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 9 November 2010 (6 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of affairs with form 4.19 (5 pages) |
20 November 2009 | Statement of affairs with form 4.19 (5 pages) |
20 November 2009 | Appointment of a voluntary liquidator (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Appointment of a voluntary liquidator (1 page) |
10 November 2009 | Registered office address changed from 35a Wilson Road Huyton Liverpool L36 6AE on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 35a Wilson Road Huyton Liverpool L36 6AE on 10 November 2009 (2 pages) |
18 August 2009 | Appointment terminated secretary lesley hazlewood (1 page) |
18 August 2009 | Appointment Terminated Secretary lesley hazlewood (1 page) |
2 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
8 February 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 February 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
19 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members
|
26 July 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 May 1999 | Return made up to 25/03/99; no change of members (3 pages) |
5 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 June 1998 | Return made up to 25/03/98; no change of members (4 pages) |
4 June 1998 | Return made up to 25/03/98; no change of members (4 pages) |
16 June 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
16 June 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
13 June 1997 | Return made up to 25/03/97; full list of members (6 pages) |
13 June 1997 | Return made up to 25/03/97; full list of members (6 pages) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Ad 25/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Ad 25/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
25 March 1996 | Incorporation (12 pages) |