Calderstones
Liverpool
Merseyside
L18 3JF
Director Name | Michael Norman Grant |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Engineer |
Correspondence Address | 11 The Heathlands Moreton Wirral Merseyside CH46 3SS Wales |
Secretary Name | Michael Norman Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 11 The Heathlands Moreton Wirral Merseyside CH46 3SS Wales |
Secretary Name | Stuart Mark Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 6 Liverpool Road Birkdale Southport PR8 4AR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Wensley Shaw Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 2007) |
Correspondence Address | 13 Scarisbrick New Road Southport Merseyside PR8 6PU |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £3,815 |
Cash | £10 |
Current Liabilities | £172,742 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 9 June 2017 (overdue) |
---|
9 July 2015 | Restoration by order of the court (6 pages) |
---|---|
9 July 2015 | Restoration by order of the court (6 pages) |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
1 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (5 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (5 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 24 July 2014 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 24 July 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 24 July 2013 (5 pages) |
15 July 2013 | Registered office address changed from C/O Begbies Traynor No. 1 Old Hall Street Liverpool L3 9HF on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from C/O Begbies Traynor No. 1 Old Hall Street Liverpool L3 9HF on 15 July 2013 (2 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 24 January 2013 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 24 July 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
7 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
7 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
7 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
31 July 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
31 July 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
31 July 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Registered office changed on 30/07/2008 from c/o whitnalls cotton house old hall street liverpool L3 9TX (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o whitnalls cotton house old hall street liverpool L3 9TX (1 page) |
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Statement of affairs with form 4.19 (6 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Statement of affairs with form 4.19 (6 pages) |
9 January 2008 | Return made up to 26/05/07; no change of members (7 pages) |
9 January 2008 | Return made up to 26/05/07; no change of members (7 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
28 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 13 scarisbrick new road southport lancs. PR8 6PU (1 page) |
28 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 13 scarisbrick new road southport lancs. PR8 6PU (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road birkdale southport PR8 2EA (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road birkdale southport PR8 2EA (1 page) |
14 June 2004 | Return made up to 26/05/04; full list of members
|
14 June 2004 | Return made up to 26/05/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
29 June 2003 | Return made up to 26/05/03; full list of members
|
29 June 2003 | Return made up to 26/05/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (13 pages) |
26 May 2000 | Incorporation (13 pages) |