Speke
Liverpool
L24 0TD
Secretary Name | Donna Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 87 Damwood Road Speke Liverpool L24 0TD |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at 1 | Edward Carthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,767 |
Cash | £5,919 |
Current Liabilities | £27,708 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 June 2010 | Director's details changed for Edward Carthy on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward Carthy on 1 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Edward Carthy on 1 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
1 February 2008 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
6 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Return made up to 02/04/06; full list of members (2 pages) |
23 January 2007 | Return made up to 02/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 February 2006 | Return made up to 02/04/05; full list of members (2 pages) |
20 February 2006 | Return made up to 02/04/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | Return made up to 02/04/03; full list of members (6 pages) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | Return made up to 02/04/03; full list of members (6 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
8 August 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 August 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 December 2001 | Return made up to 02/04/01; full list of members (5 pages) |
28 December 2001 | Return made up to 02/04/01; full list of members (5 pages) |
4 September 2001 | Return made up to 02/04/00; no change of members (6 pages) |
4 September 2001 | Return made up to 02/04/00; no change of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
22 August 2001 | Return made up to 02/04/99; no change of members (6 pages) |
22 August 2001 | Return made up to 02/04/99; no change of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: glf peter house oxford street manchester M1 5AN (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: glf peter house oxford street manchester M1 5AN (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 September 1998 | Return made up to 02/04/98; full list of members (6 pages) |
11 September 1998 | Return made up to 02/04/98; full list of members (6 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (16 pages) |