Rainford
St. Helens
Merseyside
WA11 8JH
Secretary Name | Thelma Melling |
---|---|
Status | Closed |
Appointed | 27 February 2011(9 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 August 2014) |
Role | Company Director |
Correspondence Address | 11 Graysons Road Rainford St. Helens Merseyside WA11 8JH |
Secretary Name | Brenda Joyce Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kent Drive Clayton Le Woods Chorley PR25 5SR |
Secretary Name | Dawn Louise Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 11 Graysons Road Rainford St. Helens Merseyside WA11 8JH |
Secretary Name | Lisa Jane Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2011) |
Role | Student Nurse |
Correspondence Address | 11 Graysons Road Rainford St Helens Merseyside WA11 8JH |
Director Name | Mrs Thelma Melling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Graysons Road Rainford St. Helens Merseyside WA11 8JH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Paul Valentine Melling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,032 |
Cash | £90 |
Current Liabilities | £127,948 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (14 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 18 April 2013 (14 pages) |
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of affairs with form 4.19 (13 pages) |
5 April 2012 | Registered office address changed from Unit 3 Diamond Business Park Rainford Industrial Estate Sandwash Close Rainford St Helens Merseyside WA11 8LU on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Unit 3 Diamond Business Park Rainford Industrial Estate Sandwash Close Rainford St Helens Merseyside WA11 8LU on 5 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Termination of appointment of Thelma Melling as a director (2 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Termination of appointment of Lisa Melling as a secretary (1 page) |
14 March 2011 | Appointment of Thelma Melling as a secretary (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Thelma Melling on 27 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Valentine Melling on 27 February 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 February 2009 | Director appointed thelma melling (2 pages) |
22 December 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 11 graysons road rainford st. Helens merseyside WA11 8JH (1 page) |
15 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
25 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | £ ic 31/1 11/02/05 £ sr 30@1=30 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
31 March 2003 | Return made up to 27/02/03; full list of members
|
22 March 2003 | Ad 01/04/02--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
22 March 2003 | Resolutions
|
11 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (19 pages) |