Liverpool
Merseyside
L4 9UG
Secretary Name | Valancy Josephine Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1997(1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 01 January 2014) |
Role | Civil Servant |
Correspondence Address | 24 Falmouth Place Murdishaw Runcorn Cheshire WA7 6JF |
Secretary Name | Nicola Jane Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 January 2014) |
Role | IT Support |
Correspondence Address | 6 Crompton Drive Croxteth Park Liverpool Merseyside L12 0JX |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Lawson Fox Business Recovery Ltd 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £83 |
Current Liabilities | £6,167 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2013 | Return of final meeting of creditors (1 page) |
1 October 2013 | Notice of final account prior to dissolution (1 page) |
1 October 2013 | Notice of final account prior to dissolution (1 page) |
5 March 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 5 March 2013 (2 pages) |
12 July 2011 | Registered office address changed from C/O Tarleton House 112a-116 Chorley New Road Bolton Lancashire PR2 2YS on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from C/O Tarleton House 112a-116 Chorley New Road Bolton Lancashire PR2 2YS on 12 July 2011 (2 pages) |
11 October 2010 | Appointment of a liquidator (1 page) |
11 October 2010 | Appointment of a liquidator (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 25A winckley square preston lancashire PR1 3JJ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 25A winckley square preston lancashire PR1 3JJ (1 page) |
12 July 2005 | Appointment of a liquidator (1 page) |
12 July 2005 | Appointment of a liquidator (1 page) |
6 January 2004 | Order of court to wind up (2 pages) |
6 January 2004 | Order of court to wind up (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 25 graylands road walton liverpool merseyside L4 9UG (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 25 graylands road walton liverpool merseyside L4 9UG (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Return made up to 24/07/02; full list of members (6 pages) |
2 October 2002 | Return made up to 24/07/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
19 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
29 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
30 October 1997 | Ad 25/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 1997 | Ad 25/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 September 1997 | Company name changed jovian enterprises LIMITED\certificate issued on 09/09/97 (2 pages) |
8 September 1997 | Company name changed jovian enterprises LIMITED\certificate issued on 09/09/97 (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: cookson dell & company 82/84 high street stony stratford milton keynes MK11 1AH (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: cookson dell & company 82/84 high street stony stratford milton keynes MK11 1AH (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (7 pages) |