Netherfield Road South
Liverpool
L5 4LS
Director Name | Mr Neil Kevin Carlyle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Granville Park Aughton Lancashire L39 5DT |
Secretary Name | Karen Carlyle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 53 Granville Park Aughton Lancashire L39 5DT |
Secretary Name | Karen Carlyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 53 Granville Park Aughton Lancashire L39 5DT |
Director Name | Karen Carlyle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 53 Granville Park Aughton Lancashire L39 5DT |
Secretary Name | Mr Neil Kevin Carlyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2008) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 53 Granville Park Aughton Lancashire L39 5DT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £4,497 |
Cash | £15,098 |
Current Liabilities | £178,413 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 October 2015 | Liquidators' statement of receipts and payments to 15 August 2015 (11 pages) |
---|---|
2 October 2015 | Liquidators statement of receipts and payments to 15 August 2015 (11 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (10 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (10 pages) |
11 September 2013 | Resolutions
|
21 August 2013 | Statement of affairs with form 4.19 (7 pages) |
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Registered office address changed from 61 Stanley Road Bootle, Liverpool, Merseyside L20 7BZ on 29 July 2013 (2 pages) |
12 December 2012 | Termination of appointment of Karen Carlyle as a secretary (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 January 2011 | Director's details changed for Neil Carlyle on 4 August 2010 (2 pages) |
25 January 2011 | Director's details changed for Neil Carlyle on 4 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Secretary's details changed for Karen Carlyle on 12 February 2010 (1 page) |
9 March 2010 | Director's details changed for Neil Carlyle on 12 February 2010 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
15 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated director karen carlyle (1 page) |
30 June 2008 | Appointment terminated secretary neil carlyle (1 page) |
30 June 2008 | Secretary appointed karen carlyle (1 page) |
30 June 2008 | Director appointed neil carlyle (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
8 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
11 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
16 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
5 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
6 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 September 2000 | Return made up to 08/07/00; full list of members
|
8 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |