Maghull
Merseyside
L31 9BY
Secretary Name | Mr Freddy Peacock |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Bower Road Woolton Liverpool Merseyside L25 4RG |
Director Name | Mr Freddy Peacock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 February 2000(4 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Bower Road Woolton Liverpool Merseyside L25 4RG |
Director Name | Mr Mark Stephen Carter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2011) |
Role | Qs |
Country of Residence | England |
Correspondence Address | 91 Woodland Road Whitby Cheshire CH65 6PP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Kenneth Albert Gray 25.00% Ordinary |
---|---|
1 at £1 | Lindsey Georgina Gray 25.00% Ordinary |
1 at £1 | Mr Frederick Peacock 25.00% Ordinary |
1 at £1 | Rebecca Ann Peacock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,365 |
Cash | £3,297 |
Current Liabilities | £663,879 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (15 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 20 March 2014 (15 pages) |
21 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
22 October 2012 | Administrator's progress report to 28 September 2012 (14 pages) |
26 September 2012 | Notice of extension of period of Administration (1 page) |
27 June 2012 | Statement of affairs with form 2.14B (11 pages) |
30 April 2012 | Administrator's progress report to 28 March 2012 (14 pages) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
24 November 2011 | Statement of administrator's proposal (35 pages) |
11 October 2011 | Registered office address changed from 28 Crosby Road North Liverpool Merseyside L22 4QF on 11 October 2011 (2 pages) |
5 October 2011 | Appointment of an administrator (1 page) |
5 September 2011 | Termination of appointment of Mark Carter as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 December 2009 | Director's details changed for Kenneth Albert Gray on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Mark Stephen Carter on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Kenneth Albert Gray on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Freddy Peacock on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Freddy Peacock on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Mark Stephen Carter on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 November 2008 | Director's change of particulars / mark carter / 14/06/2008 (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
8 January 2007 | Return made up to 28/10/06; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | New director appointed (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 27 April 2005 (6 pages) |
4 January 2006 | Accounting reference date extended from 27/04/06 to 30/04/06 (1 page) |
28 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 27 April 2004 (6 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 27 April 2003 (5 pages) |
3 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
1 October 2003 | Return made up to 28/10/02; full list of members; amend (8 pages) |
11 November 2002 | Total exemption small company accounts made up to 27 April 2002 (5 pages) |
1 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
7 June 2002 | Ad 30/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 27 April 2001 (6 pages) |
24 November 2000 | Return made up to 28/10/00; full list of members
|
11 October 2000 | Accounting reference date extended from 31/10/00 to 27/04/01 (1 page) |
3 March 2000 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 December 1999 | Company name changed besttype LIMITED\certificate issued on 22/12/99 (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
28 October 1999 | Incorporation (13 pages) |