Liverpool
L25 7YE
Secretary Name | Mr Deane Gregory Arslanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 17 January 2018) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stowe Close Liverpool L25 7YE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham Lancs OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
4 August 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (16 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (5 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 26 February 2016 (5 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (5 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 26 August 2015 (5 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 26 August 2015 (5 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (5 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (5 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (5 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 26 February 2014 (5 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 26 August 2013 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (5 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (5 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 26 February 2013 (5 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (5 pages) |
6 September 2012 | Liquidators statement of receipts and payments to 26 August 2012 (5 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 26 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
13 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (5 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
11 March 2009 | Appointment of a voluntary liquidator (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Statement of affairs with form 4.19 (5 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 282-284 breck road liverpool merseyside L5 6QB (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 December 2007 | Return made up to 20/01/07; no change of members (6 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 July 2006 | Return made up to 20/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
20 February 2004 | Return made up to 20/01/04; full list of members
|
25 October 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | New director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: granite buildings 6 stanley st liverpool L1 6AF (1 page) |
28 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (9 pages) |