Runcorn
Cheshire
WA7 1BL
Director Name | Mr Paul McKelvey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2000(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Egerton House Irwell Lane Runcorn Cheshire WA7 1BL |
Secretary Name | Mr Paul McKelvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2000(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Egerton House Irwell Lane Runcorn Cheshire WA7 1BL |
Director Name | Mr Alan Munn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184a Saughall Massie Road Upton Wirral Merseyside L49 4LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John Dillon 50.00% Ordinary |
---|---|
1 at £1 | Paul Mckelvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£419,279 |
Cash | £103,759 |
Current Liabilities | £753,393 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Liquidators' statement of receipts and payments to 4 December 2014 (13 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (13 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (13 pages) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (14 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 24 October 2014 (14 pages) |
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 June 2013 | Administrator's progress report to 1 May 2013 (9 pages) |
6 June 2013 | Administrator's progress report to 1 May 2013 (9 pages) |
8 November 2012 | Administrator's progress report to 2 November 2012 (10 pages) |
8 November 2012 | Administrator's progress report to 2 November 2012 (10 pages) |
19 September 2012 | Administrator's progress report to 29 August 2012 (9 pages) |
27 March 2012 | Administrator's progress report to 29 February 2012 (8 pages) |
8 March 2012 | Notice of extension of period of Administration (1 page) |
22 December 2011 | Administrator's progress report to 24 November 2011 (10 pages) |
7 September 2011 | Notice of extension of time period of the administration (1 page) |
6 September 2011 | Statement of affairs with form 2.14B/2.15B (7 pages) |
20 July 2011 | Statement of administrator's proposal (23 pages) |
1 June 2011 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 1 June 2011 (2 pages) |
31 May 2011 | Appointment of an administrator (1 page) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 21 (12 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
17 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
17 December 2010 | Director's details changed for Mr Paul Mckelvey on 1 October 2009 (2 pages) |
17 December 2010 | Director's details changed for Mr John Dillon on 1 October 2009 (2 pages) |
17 December 2010 | Director's details changed for Mr Paul Mckelvey on 1 October 2009 (2 pages) |
17 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-12-17
|
17 December 2010 | Director's details changed for Mr John Dillon on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 May 2009 | Director and secretary's change of particulars / paul mckelvey / 01/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / john dillon / 01/05/2009 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 June 2008 | Return made up to 06/09/07; full list of members (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Return made up to 06/09/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
3 August 2005 | Particulars of mortgage/charge (7 pages) |
3 August 2005 | Particulars of mortgage/charge (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 November 2004 | Return made up to 06/09/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
5 August 2003 | (6 pages) |
29 July 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 May 2002 | Amend 882-rescind 7 x £1 sh 30/9 (2 pages) |
2 May 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 30/09/01--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
27 November 2001 | Return made up to 06/09/01; full list of members
|
26 November 2001 | Ad 06/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: seymour chambers 92 london road liverpool merseyside L3 5NW (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Incorporation (12 pages) |