Maghull
Liverpool
Merseyside
L31 6BL
Secretary Name | Isaline Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Hillary Crescent Maghull Liverpool Merseyside L31 6BL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
50 at 1 | Isaline Hughes 50.00% Ordinary |
---|---|
50 at 1 | Kenneth Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,097 |
Cash | £74 |
Current Liabilities | £10,045 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Kenneth Hughes on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Kenneth Hughes on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Kenneth Hughes on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Return made up to 03/04/08; full list of members (3 pages) |
19 September 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Return made up to 03/04/07; full list of members (6 pages) |
11 June 2007 | Return made up to 03/04/07; full list of members (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 62 church road gatley cheadle cheshire SK8 4NQ (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 62 church road gatley cheadle cheshire SK8 4NQ (1 page) |
30 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 18 regency gardens cheadle hulme stockport cheshire SK8 6SX (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 18 regency gardens cheadle hulme stockport cheshire SK8 6SX (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page) |
7 May 2002 | Ad 18/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Ad 18/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 18 regency gardens cheadle hulme cheshire SK8 6SX (1 page) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (9 pages) |
18 April 2002 | Incorporation (9 pages) |