Liverpool
L12 1LB
Director Name | Ernita O'Brien |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 January 2011) |
Role | Licensee |
Correspondence Address | 82 Barnfield Drive Liverpool L12 1LB |
Director Name | Ms Paru Bavalia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5JW |
Secretary Name | Mrs Janet Catherine Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year after company formation) |
Appointment Duration | 11 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5AG |
Secretary Name | Frances Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 116 Duke Street Liverpool L1 5JW |
Director Name | Terence McHale |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 53 Lime Street Liverpool Merseyside L1 1JQ |
Director Name | Amy O'Brien |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 43 Curate Road Liverpool Merseyside L6 0BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £65,119 |
Net Worth | -£3,032 |
Cash | £1,748 |
Current Liabilities | £11,014 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2011 | Final Gazette dissolved following liquidation (1 page) |
28 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (5 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 20 June 2010 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 20 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
24 June 2005 | Statement of affairs (5 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Statement of affairs (5 pages) |
24 June 2005 | Appointment of a voluntary liquidator (1 page) |
24 June 2005 | Appointment of a voluntary liquidator (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 292 aigburth road liverpool L17 9PW (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 292 aigburth road liverpool L17 9PW (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
7 May 2003 | Return made up to 14/04/03; full list of members
|
7 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
11 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Company name changed go for the craic LTD\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed go for the craic LTD\certificate issued on 30/04/02 (2 pages) |
29 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
15 April 2002 | Company name changed spectrum communications (north w est) LTD\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed spectrum communications (north w est) LTD\certificate issued on 15/04/02 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
24 December 2001 | Accounts made up to 30 April 2001 (3 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
12 December 2000 | Accounts made up to 30 April 2000 (3 pages) |
12 December 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
24 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
24 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
14 April 1999 | Incorporation (16 pages) |