Liverpool
Merseyside
L18 3LJ
Director Name | Mr Anthony Carden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Paramount Business Park Wilson Road Liverpool Merseyside L36 6AW |
Director Name | Eric Edward Dudley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Whinmoor Road West Derby Liverpool L12 2AX |
Director Name | Margaret Ann Dudley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Whinmoor Road West Derby Liverpool L12 2AX |
Secretary Name | Eric Edward Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Whinmoor Road West Derby Liverpool L12 2AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gasmaintenanceliverpool.co.uk |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Eric Edward Dudley 50.00% Ordinary |
---|---|
50 at £1 | Margaret Ann Dudley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,438 |
Cash | £54,835 |
Current Liabilities | £94,534 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Registered office address changed from 12 Paramount Business Park Wilson Road Liverpool Merseyside L36 6AW England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 6 June 2017 (2 pages) |
---|---|
1 June 2017 | Resolutions
|
1 June 2017 | Statement of affairs (8 pages) |
1 June 2017 | Appointment of a voluntary liquidator (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
6 December 2016 | Appointment of Mr Anthony Carden as a director on 1 December 2016 (2 pages) |
8 January 2016 | Resolutions
|
7 January 2016 | Appointment of Mr Brian Arthur Murphy as a director on 30 November 2015 (2 pages) |
7 January 2016 | Registered office address changed from 10 Whinmoor Road West Derby Liverpool Merseyside L12 2AX to 12 Paramount Business Park Wilson Road Liverpool Merseyside L36 6AW on 7 January 2016 (1 page) |
7 January 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
16 December 2015 | Termination of appointment of Eric Edward Dudley as a secretary on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Eric Edward Dudley as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Margaret Ann Dudley as a director on 30 November 2015 (1 page) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 November 2009 | Director's details changed for Eric Edward Dudley on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Margaret Ann Dudley on 24 November 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / margaret dudley / 20/10/1997 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 10 whinmoor road west derby liverpool L12 2AX (1 page) |
23 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
17 October 2000 | Return made up to 20/10/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 April 1999 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
26 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
22 December 1997 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Incorporation (12 pages) |