Liverpool
Mwerseyside
L3 4AB
Director Name | Mr Alan Malcolm Dale |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quebec Quay Liverpool L3 4ER |
Secretary Name | Mr Alam David Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Colonnades Albert Dock Liverpool Mwerseyside L3 4AB |
Director Name | Mr James Liu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1c Roberts Drive Bootle Liverpool L20 6JB |
Director Name | Mr Robert Liu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dale End Eshe Road Liverpool L23 8UD |
Director Name | Stanley Beck Caulfield |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2008) |
Role | Company Director |
Correspondence Address | Blue Ridge Dalefords Lane, Whitegate Northwich Cheshire CW8 2BW |
Director Name | Mrs Judy Choong |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Brownmoor Lane Liverpool Merseyside L23 9SF |
Secretary Name | Mrs Judy Choong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Brownmoor Lane Liverpool Merseyside L23 9SF |
Director Name | Lee Harrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 6 Culverley Crescent Knowle Solihull West Midlands B93 9RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Co Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (20 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (20 pages) |
23 April 2010 | Administrator's progress report to 29 March 2010 (15 pages) |
23 April 2010 | Administrator's progress report to 29 March 2010 (15 pages) |
14 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
14 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
20 November 2009 | Notice of extension of period of Administration (1 page) |
20 November 2009 | Notice of extension of period of Administration (1 page) |
9 November 2009 | Administrator's progress report to 6 October 2009 (17 pages) |
9 November 2009 | Administrator's progress report to 6 October 2009 (17 pages) |
9 November 2009 | Administrator's progress report to 6 October 2009 (17 pages) |
17 September 2009 | Notice of extension of period of Administration (1 page) |
17 September 2009 | Notice of extension of period of Administration (1 page) |
5 May 2009 | Administrator's progress report to 6 April 2009 (20 pages) |
5 May 2009 | Administrator's progress report to 6 April 2009 (20 pages) |
5 May 2009 | Administrator's progress report to 6 April 2009 (20 pages) |
3 December 2008 | Statement of administrator's proposal (29 pages) |
3 December 2008 | Statement of administrator's proposal (29 pages) |
17 October 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Appointment of an administrator (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from co kpmg LLP st. James's square manchester M2 6DS (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from co kpmg LLP st. James's square manchester M2 6DS (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o the wilson henry partnership 145 edge lane liverpool L7 2PF (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o the wilson henry partnership 145 edge lane liverpool L7 2PF (1 page) |
1 October 2008 | Appointment terminated director lee harrison (1 page) |
1 October 2008 | Appointment Terminated Director lee harrison (1 page) |
11 July 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2008 | Appointment Terminated Director james liu (1 page) |
9 April 2008 | Director and secretary appointed alam david dale (2 pages) |
9 April 2008 | Director appointed alan malcolm dale (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Director appointed lee harrison (2 pages) |
9 April 2008 | Director and secretary appointed alam david dale (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Registered office changed on 09/04/2008 from 5 nelson street liverpool L1 5DW (1 page) |
9 April 2008 | Director appointed lee harrison (2 pages) |
9 April 2008 | Appointment terminated director stanley caulfield (1 page) |
9 April 2008 | Appointment Terminated Director stanley caulfield (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment Terminated Director and Secretary judy choong (1 page) |
9 April 2008 | Appointment Terminated Director robert liu (1 page) |
9 April 2008 | Appointment terminated director james liu (1 page) |
9 April 2008 | Director appointed alan malcolm dale (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Registered office changed on 09/04/2008 from 5 nelson street liverpool L1 5DW (1 page) |
9 April 2008 | Appointment terminated director robert liu (1 page) |
9 April 2008 | Appointment terminated director and secretary judy choong (1 page) |
18 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
6 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
6 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
10 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
10 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
21 March 2005 | Return made up to 28/12/04; full list of members (3 pages) |
21 March 2005 | Return made up to 28/12/04; full list of members (3 pages) |
20 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
20 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 28/12/02; full list of members (9 pages) |
26 February 2003 | Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Return made up to 28/12/02; full list of members
|
26 February 2003 | Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: kingham house 45-49 berry street liverpool merseyside L1 9DF (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: kingham house 45-49 berry street liverpool merseyside L1 9DF (1 page) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page) |
23 January 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
28 December 2001 | Incorporation (11 pages) |