Walton
Liverpool
Merseyside
L4 9UD
Secretary Name | James Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Finborough Road Walton Liverpool Merseyside L4 9TE |
Secretary Name | Diane Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(8 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2010) |
Role | Secretary |
Correspondence Address | 107 Scarisbrick Road Norris Green Liverpool Merseyside L11 7BL |
Website | 1st-alertsteelsecurity.co.uk |
---|
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £82,741 |
Cash | £233,750 |
Current Liabilities | £187,267 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 20 January 2017 (overdue) |
---|
18 August 2023 | Progress report in a winding up by the court (21 pages) |
---|---|
17 February 2023 | Notice of removal of liquidator by court (23 pages) |
23 December 2022 | Appointment of a liquidator (3 pages) |
15 August 2022 | Progress report in a winding up by the court (21 pages) |
17 June 2022 | Appointment of a liquidator (3 pages) |
16 June 2022 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 June 2022 (2 pages) |
9 January 2022 | Notice of removal of liquidator by court (19 pages) |
18 August 2021 | Progress report in a winding up by the court (21 pages) |
28 August 2020 | Progress report in a winding up by the court (18 pages) |
15 August 2019 | Progress report in a winding up by the court (16 pages) |
18 August 2018 | Progress report in a winding up by the court (17 pages) |
22 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages) |
4 September 2017 | Progress report in a winding up by the court (18 pages) |
4 September 2017 | Progress report in a winding up by the court (18 pages) |
23 August 2016 | INSOLVENCY:Progress report ends 10/06/2016 (14 pages) |
23 August 2016 | INSOLVENCY:Progress report ends 10/06/2016 (14 pages) |
7 July 2015 | Registered office address changed from 178 Queens Drive Walton Liverpool Merseyside L4 6XD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 178 Queens Drive Walton Liverpool Merseyside L4 6XD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 178 Queens Drive Walton Liverpool Merseyside L4 6XD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 July 2015 (2 pages) |
6 July 2015 | Appointment of a liquidator (1 page) |
6 July 2015 | Appointment of a liquidator (1 page) |
14 April 2015 | Order of court to wind up (2 pages) |
14 April 2015 | Order of court to wind up (2 pages) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Brian Beattie on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Diane Beattie as a secretary (1 page) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Brian Beattie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Brian Beattie on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Diane Beattie as a secretary (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 06/01/05; full list of members (6 pages) |
9 June 2005 | Return made up to 06/01/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
9 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
5 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
16 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
14 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
12 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
26 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
4 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
4 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 115 north mersey business centre woodward road kirkby merseyside L33 7UZ (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 115 north mersey business centre woodward road kirkby merseyside L33 7UZ (1 page) |
4 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: suite 503 cotton exchange building, old hall street liverpool L3 9LQ (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: suite 503 cotton exchange building, old hall street liverpool L3 9LQ (1 page) |
6 January 1998 | Incorporation (14 pages) |
6 January 1998 | Incorporation (14 pages) |