Liverpool
Merseyside
L3 5SX
Secretary Name | Leanne Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 3 Admirals Quay Burbo Bank Road Liverpool Merseyside L29 6QT |
Director Name | John David Lynch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Cherryfield Hotel Cherryfield Drive Kirkby Liverpool Merseyside L32 8SB |
Secretary Name | John Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Cherryfield Hotel Cherryfield Drive Kirkby Liverpool Merseyside L32 8SB |
Secretary Name | Mr Paul Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Greenfield Lane Liverpool Merseyside L21 9NP |
Secretary Name | Mr Ian John Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 North Road Birkenhead Merseyside CH42 7JQ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(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 | 11 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | John David Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,006 |
Current Liabilities | £92,624 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 October 2013 | Appointment of receiver or manager (4 pages) |
1 July 2013 | Appointment of receiver or manager (4 pages) |
1 July 2013 | Appointment of receiver or manager (4 pages) |
25 June 2013 | Registered office address changed from C/O Mckenzie Philips Accountants 22 Coronation Road Crosby Liverpool Merseyside L23 5RQ United Kingdom on 25 June 2013 (2 pages) |
10 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2013-04-16
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from 1 Mount Pleasant Liverpool L3 5SX on 17 November 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Termination of appointment of Ian Doran as a secretary (2 pages) |
8 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Return made up to 11/12/07; full list of members (3 pages) |
20 October 2008 | Appointment terminated secretary paul connolly (1 page) |
18 August 2008 | Secretary appointed leanne dickson (2 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (2 pages) |
14 February 2007 | Return made up to 11/12/06; full list of members (6 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 March 2006 | Return made up to 11/12/05; full list of members (6 pages) |
21 April 2005 | Particulars of mortgage/charge (6 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 11/12/03; full list of members (6 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
11 December 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (3 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
11 December 2001 | Incorporation (11 pages) |