Liverpool
Merseyside
L14 5PB
Secretary Name | Eithne Mary Sheils |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Thingwall Avenue Liverpool L14 5PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Lacy Watson 107-109 Wellington Road South Stockport SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Voluntary strike-off action has been suspended (1 page) |
20 June 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2010 | Compulsory strike-off action has been suspended (1 page) |
27 November 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 August 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 August 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 01/03/07; full list of members
|
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
1 June 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
6 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 March 2003 | Return made up to 01/03/03; no change of members (6 pages) |
23 March 2003 | Return made up to 01/03/03; no change of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
17 July 2001 | Ad 01/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2001 | Ad 01/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 March 2001 | Director resigned (2 pages) |
1 March 2001 | Incorporation (11 pages) |
1 March 2001 | Incorporation (11 pages) |