Bootle
Merseyside
L30 1PG
Director Name | Robert Peter Kelly |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Guildford Road Birkdale Southport Merseyside PR8 4JU |
Secretary Name | Robert Peter Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Guildford Road Birkdale Southport Merseyside PR8 4JU |
Secretary Name | Robert Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Guildford Road Birkdale Southport Merseyside PR8 4JU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Hobro Audit Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 10 June 1999) |
Correspondence Address | 323 Queens Dock Building 67 Norfolk Street Liverpool L1 0BG |
Registered Address | Unit 8 The Glover Centre Egmont Street Mossley Lancashire OL5 9PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 November 2000 | Delivered on: 1 December 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 15A wulston street liverpool t/no: MS267229. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
3 November 1999 | Delivered on: 9 November 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 201/211 stanley road, liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Restoration by order of the court (3 pages) |
14 October 2014 | Restoration by order of the court (3 pages) |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Return made up to 11/11/00; no change of members (6 pages) |
23 November 2000 | Return made up to 11/11/00; no change of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
22 June 2000 | Return made up to 11/11/99; full list of members (6 pages) |
22 June 2000 | Return made up to 11/11/99; full list of members (6 pages) |
22 June 2000 | Accounts made up to 30 November 1999 (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
8 March 1999 | Return made up to 11/11/98; full list of members (6 pages) |
8 March 1999 | Return made up to 11/11/98; full list of members (6 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
11 November 1997 | Incorporation (11 pages) |