Woolton
Liverpool
Merseyside
L25 7TW
Secretary Name | Pauline Sarah Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Speke Road Woolton Liverpool Merseyside L25 7TW |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
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 | -£16,470 |
Cash | £6 |
Current Liabilities | £177,850 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
28 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
24 September 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
24 September 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
24 September 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
17 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
17 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
5 April 2008 | Administrator's progress report to 27 September 2008 (8 pages) |
5 April 2008 | Administrator's progress report to 27 September 2008 (8 pages) |
10 December 2007 | Statement of administrator's proposal (17 pages) |
10 December 2007 | Statement of administrator's proposal (17 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 19 trinity court birchwood warrington cheshire WA3 6QT (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 19 trinity court birchwood warrington cheshire WA3 6QT (1 page) |
10 October 2007 | Appointment of an administrator (1 page) |
10 October 2007 | Appointment of an administrator (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
25 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
9 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 May 2004 | Particulars of mortgage/charge (6 pages) |
29 May 2004 | Particulars of mortgage/charge (6 pages) |
29 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 10/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 10/03/02; full list of members (5 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
10 March 2000 | Incorporation (12 pages) |
10 March 2000 | Incorporation (12 pages) |