Liverpool
L3 4ER
Director Name | Mr Alan Malcolm Dale |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quebec Quay Liverpool L3 4ER |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Alan Malcolm Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quebec Quay Liverpool L3 4ER |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Gwynn Lewis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2007) |
Role | Accountant |
Correspondence Address | 32 Princes Court Croxteth Road Liverpool Merseyside L8 3UJ |
Director Name | Mr Peter Henry Tolen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 East Quay Wapping Liverpool Merseyside L3 4BU |
Director Name | Lee Harrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2008) |
Role | Purchasing Manager |
Correspondence Address | 6 Culverley Crescent Knowle Solihull West Midlands B93 9RB |
Director Name | Mr Andrew Steven Cantrill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 377 White Hall Road Wyke Bradford BD12 9PD |
Secretary Name | Mr Andrew Steven Cantrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 377 White Hall Road Wyke Bradford BD12 9PD |
Registered Address | C/O Kpmg Llp St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £3,649,357 |
Net Worth | £1,703,024 |
Cash | £147,152 |
Current Liabilities | £5,318,292 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Medium |
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 (3 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 17 May 2011 (5 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
25 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
25 March 2010 | Administrator's progress report to 17 March 2010 (16 pages) |
25 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
25 March 2010 | Administrator's progress report to 17 March 2010 (16 pages) |
27 October 2009 | Notice of extension of period of Administration (1 page) |
27 October 2009 | Notice of extension of period of Administration (1 page) |
27 October 2009 | Administrator's progress report to 25 September 2009 (16 pages) |
27 October 2009 | Administrator's progress report to 25 September 2009 (16 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) |
27 April 2009 | Administrator's progress report to 25 March 2009 (15 pages) |
27 April 2009 | Administrator's progress report to 25 March 2009 (15 pages) |
25 November 2008 | Statement of administrator's proposal (46 pages) |
25 November 2008 | Statement of administrator's proposal (46 pages) |
10 October 2008 | Appointment Terminated Director lee harrison (1 page) |
10 October 2008 | Appointment terminated director lee harrison (1 page) |
9 October 2008 | Appointment of an administrator (1 page) |
9 October 2008 | Appointment of an administrator (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 2 revie road industrial estate elland road leeds LS11 8JG (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 2 revie road industrial estate elland road leeds LS11 8JG (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o kpmg LLP st jamess square manchester M2 6DS (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o kpmg LLP st jamess square manchester M2 6DS (1 page) |
8 August 2008 | Appointment Terminate, Director And Secretary Andrew Steven Cantrill Logged Form (1 page) |
8 August 2008 | Appointment terminate, director and secretary andrew steven cantrill logged form (1 page) |
5 July 2008 | Company name changed dales of liverpool LIMITED\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed dales of liverpool LIMITED\certificate issued on 08/07/08 (2 pages) |
2 July 2008 | Director appointed mr andrew steven cantrill (1 page) |
2 July 2008 | Secretary appointed mr andrew steven cantrill (1 page) |
2 July 2008 | Director appointed mr andrew steven cantrill (1 page) |
2 July 2008 | Secretary appointed mr andrew steven cantrill (1 page) |
1 July 2008 | Appointment Terminated Director alan dale (1 page) |
1 July 2008 | Appointment terminated director alan dale (1 page) |
1 July 2008 | Appointment Terminated Secretary alan dale (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 325 prescot road old swan liverpool merseyside L13 3AT (1 page) |
1 July 2008 | Appointment terminated director alan dale (1 page) |
1 July 2008 | Appointment Terminated Director alan dale (1 page) |
1 July 2008 | Appointment terminated secretary alan dale (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 325 prescot road old swan liverpool merseyside L13 3AT (1 page) |
10 April 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
10 January 2008 | Accounts for a medium company made up to 31 January 2007 (23 pages) |
10 January 2008 | Accounts for a medium company made up to 31 January 2007 (23 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
15 June 2007 | Return made up to 27/05/07; no change of members (8 pages) |
15 June 2007 | Return made up to 27/05/07; no change of members (8 pages) |
23 November 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
23 November 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (4 pages) |
4 September 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
16 November 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
10 February 2005 | Auditors resignation section 394 (1 page) |
10 February 2005 | Auditors resignation section 394 (1 page) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
11 October 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
11 October 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 12/06/04; full list of members
|
31 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Company name changed dales of liverpool (holdings) li mited\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed dales of liverpool (holdings) li mited\certificate issued on 19/04/04 (2 pages) |
26 November 2003 | Accounts for a medium company made up to 31 January 2003 (13 pages) |
26 November 2003 | Accounts for a medium company made up to 31 January 2003 (13 pages) |
14 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
14 September 2003 | Return made up to 12/06/03; full list of members
|
4 April 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
4 October 2002 | Statement of affairs (13 pages) |
4 October 2002 | Statement of affairs (13 pages) |
4 October 2002 | Ad 11/07/02--------- £ si 809000@1=809000 £ ic 1/809001 (2 pages) |
4 October 2002 | Ad 11/07/02--------- £ si 809000@1=809000 £ ic 1/809001 (2 pages) |
23 September 2002 | Nc inc already adjusted 11/07/02 (2 pages) |
23 September 2002 | Nc inc already adjusted 11/07/02 (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
19 July 2002 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page) |
12 June 2002 | Incorporation (16 pages) |