Skelmersdale
Lancashire
WN8 8BX
Director Name | Mr Jeffrey Edward Goldsmith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 01 August 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 St Johns Avenue Walton Merseyside L9 2BS |
Director Name | Mrs Maureen Frances Fazal |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 August 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 16 White Moss Road Skelmersdale Lancashire WN8 8BL |
Secretary Name | Mr Jeffrey Edward Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Johns Avenue Walton Merseyside L9 2BS |
Director Name | Mr Christopher Hayes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gregory Avenue Breight Met Bolton BL2 6HS |
Secretary Name | Mr Christopher Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gregory Avenue Breight Met Bolton BL2 6HS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£54,473 |
Current Liabilities | £66,401 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (16 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 29 September 2016 (15 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 29 September 2016 (15 pages) |
30 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 November 2015 | INSOLVENCY:appointment of liquidators by members committee (1 page) |
11 November 2015 | INSOLVENCY:appointment of liquidators by members committee (1 page) |
6 November 2015 | Registered office address changed from Gladden House 17 Gladden Place West Gillibrands Skelmersdale Lancashire WN8 9SX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from Gladden House 17 Gladden Place West Gillibrands Skelmersdale Lancashire WN8 9SX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from Gladden House 17 Gladden Place West Gillibrands Skelmersdale Lancashire WN8 9SX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2015 (2 pages) |
28 October 2015 | Resolutions
|
28 October 2015 | Resolutions
|
23 October 2015 | Statement of affairs with form 4.19 (7 pages) |
23 October 2015 | Statement of affairs with form 4.19 (7 pages) |
23 October 2015 | Appointment of a voluntary liquidator (1 page) |
23 October 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
7 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
15 April 2010 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
15 April 2010 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Jeffrey Edward Goldsmith on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Martin Edward Gamester on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jeffrey Edward Goldsmith on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jeffrey Edward Goldsmith on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Martin Edward Gamester on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Martin Edward Gamester on 1 October 2009 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from gladden house 17 gladden place skelmersdale lancashire WN8 9SX (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from gladden house 17 gladden place skelmersdale lancashire WN8 9SX (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page) |
17 April 2009 | Return made up to 06/01/09; full list of members (5 pages) |
17 April 2009 | Return made up to 06/01/09; full list of members (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
17 July 2008 | Return made up to 06/01/08; full list of members (5 pages) |
17 July 2008 | Return made up to 06/01/08; full list of members (5 pages) |
18 June 2007 | Return made up to 06/01/07; full list of members
|
18 June 2007 | Return made up to 06/01/07; full list of members
|
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
15 May 2006 | Change of name (35 pages) |
15 May 2006 | Change of name (35 pages) |
3 February 2006 | Return made up to 06/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 06/01/06; full list of members (8 pages) |
25 February 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
25 February 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
23 April 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members
|
16 January 2004 | Return made up to 06/01/04; full list of members
|
10 October 2003 | Registered office changed on 10/10/03 from: the archway 92 liverpool road skelmersdale lancashire WN8 8BX (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: the archway 92 liverpool road skelmersdale lancashire WN8 8BX (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: one stop house, 33-37 moor street, ormskirk lancashire L39 2AA (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: one stop house, 33-37 moor street, ormskirk lancashire L39 2AA (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (1 page) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |