Willaston
South Wirral
Cheshire
CH64 1RF
Wales
Secretary Name | David Paul Thomas McIlroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 10 May 2017) |
Role | Company Director |
Correspondence Address | Tree Tops Mill Lane Willaston Neston Cheshire CH64 1RF Wales |
Secretary Name | Miss Madeleine Helen Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bath Street Waterloo Liverpool L22 5PS |
Secretary Name | Jay Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 1999(12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 459 Greenford Road Greenford Middlesex UB6 8RQ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£36,423 |
Cash | £166 |
Current Liabilities | £38,930 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (10 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (10 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 26 November 2016 (12 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 26 November 2016 (12 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 26 November 2015 (11 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 26 November 2015 (11 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 26 November 2015 (11 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 26 November 2014 (10 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 26 November 2014 (10 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 26 November 2014 (10 pages) |
29 November 2013 | Statement of affairs with form 4.19 (5 pages) |
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Resolutions
|
29 November 2013 | Statement of affairs with form 4.19 (5 pages) |
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Resolutions
|
27 November 2013 | Registered office address changed from Tree Tops Mill Lane Willaston Cheshire CH64 1RF on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Tree Tops Mill Lane Willaston Cheshire CH64 1RF on 27 November 2013 (1 page) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 19 April 2012 (14 pages) |
31 October 2012 | Appointment of David Paul Thomas Mcilroy as a secretary (3 pages) |
31 October 2012 | Termination of appointment of Jay Kumar as a secretary (2 pages) |
31 October 2012 | Annual return made up to 19 April 2012 (14 pages) |
31 October 2012 | Appointment of David Paul Thomas Mcilroy as a secretary (3 pages) |
31 October 2012 | Termination of appointment of Jay Kumar as a secretary (2 pages) |
29 October 2012 | Appointment of David Paul Thomas Mcilroy as a secretary (4 pages) |
29 October 2012 | Appointment of David Paul Thomas Mcilroy as a secretary (4 pages) |
29 October 2012 | Termination of appointment of Jay Kumar as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Jay Kumar as a secretary (2 pages) |
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 July 2010 | Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Return made up to 19/04/08; full list of members (3 pages) |
1 September 2008 | Return made up to 19/04/08; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
25 July 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 June 2007 | Return made up to 19/04/07; no change of members (6 pages) |
28 June 2007 | Return made up to 19/04/07; no change of members (6 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
15 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
4 June 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
11 July 2002 | Return made up to 18/05/02; full list of members
|
11 July 2002 | Return made up to 18/05/02; full list of members
|
4 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
4 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
30 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
24 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
24 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 61A avonmore avenue mossley hill liverpool L18 8AL (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 61A avonmore avenue mossley hill liverpool L18 8AL (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
18 May 1998 | Incorporation (14 pages) |
18 May 1998 | Incorporation (14 pages) |