Prenton
Merseyside
CH43 8SZ
Wales
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Farm Kinnerton Road Dodleston Chester Cheshire CH4 9LP Wales |
Secretary Name | Christopher John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 August 2001) |
Role | Solicitor |
Correspondence Address | 46 Grange Road Bowdon Altrincham Cheshire WA14 3EY |
Director Name | Mr Robert Michael Stanley Faulkner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Newfield Crescent Halesowen West Midlands B63 3SS |
Director Name | Miss Angela Rosemary Lawrence |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2007) |
Role | Accountant |
Correspondence Address | Broadway 7 Chapel Court Kidderminster Worcestershire DY10 2UQ |
Secretary Name | Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 2001) |
Role | Accountant |
Correspondence Address | 61 The Northern Road Crosby Liverpool Merseyside L23 2RB |
Secretary Name | Mr Robert Michael Stanley Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Newfield Crescent Halesowen West Midlands B63 3SS |
Director Name | Sally Ann Birch |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 150 Wilden Lane Stourport On Severn Worcestershire DY13 9LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | Ethel Austin Investment Properties LTD 50.00% Ordinary B |
---|---|
250 at £1 | Ethel Austin Investment Properties LTD 25.00% Ordinary A |
250 at £1 | Ethel Austin Properties Holdings LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £186,000 |
Gross Profit | -£303,000 |
Net Worth | -£2,784,000 |
Cash | £68,000 |
Current Liabilities | £4,790,000 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Return of final meeting of creditors (1 page) |
30 July 2015 | Notice of final account prior to dissolution (1 page) |
28 July 2014 | Court order INSOLVENCY:court order to appoint liquidator (5 pages) |
28 July 2014 | Appointment of a liquidator (1 page) |
24 July 2014 | INSOLVENCY:Progress report end 07/07/2014 (11 pages) |
19 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012 (14 pages) |
11 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013 (9 pages) |
13 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 13 June 2013 (2 pages) |
8 August 2011 | Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages) |
8 August 2011 | Appointment of a liquidator (1 page) |
27 July 2011 | Order of court to wind up (2 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
1 July 2011 | Notice of appointment of receiver or manager (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 30 September 2008 (11 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
26 June 2009 | Full accounts made up to 30 September 2007 (15 pages) |
24 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
17 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: the old library vale road stourport on severn worcestershire DY13 8YJ (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 14/06/07; full list of members (8 pages) |
13 August 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Particulars of mortgage/charge (15 pages) |
13 August 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
1 September 2006 | Return made up to 14/06/06; full list of members (9 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Particulars of mortgage/charge (7 pages) |
15 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
9 June 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (10 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
10 June 2003 | Resolutions
|
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
31 October 2001 | New secretary appointed (4 pages) |
31 October 2001 | Secretary resigned (1 page) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page) |
13 September 2001 | New director appointed (5 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Ad 17/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 September 2001 | New director appointed (4 pages) |
3 September 2001 | New director appointed (4 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (6 pages) |
3 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
3 September 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 2001 | New director appointed (4 pages) |
10 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
14 June 2001 | Incorporation (13 pages) |