Liverpool
Merseyside
L28 5RJ
Secretary Name | Karen Elizabeth Dermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Receptionist |
Correspondence Address | 10 Linacre Lane Widnes Cheshire WA8 9DN |
Director Name | Ian Dermott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 27 October 1999) |
Role | Bricklayer |
Correspondence Address | 111 Barbondale Close Great Sankey Warrington WA5 3GY |
Secretary Name | Ian Dermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 27 October 1999) |
Role | Bricklayer |
Correspondence Address | 111 Barbondale Close Great Sankey Warrington WA5 3GY |
Director Name | Ian Dermott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2002) |
Role | Bricklayer |
Correspondence Address | 111 Barbondale Close Great Sankey Warrington WA5 3GY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £76,078 |
Cash | £18,224 |
Current Liabilities | £186,614 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 March 2007 | Dissolved (1 page) |
---|---|
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
9 March 2004 | Statement of affairs (6 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Appointment of a voluntary liquidator (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: ashpoole house sandy lane, lowton warrington cheshire WA3 1BG (1 page) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 September 2003 | Particulars of mortgage/charge (7 pages) |
10 September 2003 | Return made up to 19/08/03; full list of members
|
19 September 2002 | Return made up to 19/08/02; full list of members (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 April 2002 | Director resigned (1 page) |
18 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
28 March 2001 | Accounts made up to 31 December 2000 (12 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 111 barbondale close great sankey warrington cheshire WA5 3GY (1 page) |
12 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
19 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
18 July 2000 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
22 October 1999 | Company name changed groundbreak LIMITED\certificate issued on 25/10/99 (2 pages) |
20 October 1999 | Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Memorandum and Articles of Association (5 pages) |
19 August 1999 | Incorporation (15 pages) |