Southport
Merseyside
PR8 4RY
Secretary Name | Julie Alison Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 February 2011) |
Role | Company Director |
Correspondence Address | 32 Hartley Road Southport Merseyside PR8 4RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 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 | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.accesscontrolinstallations.co.uk/ |
---|---|
Telephone | 01522 793053 |
Telephone region | Lincoln |
Registered Address | The Debt Advisor Limited West Point 3rd Floor West Wing 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,546 |
Cash | £8,102 |
Current Liabilities | £98,008 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (9 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (9 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (9 pages) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
29 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
18 June 2009 | Statement of affairs with form 4.19 (6 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Appointment of a voluntary liquidator (1 page) |
18 June 2009 | Appointment of a voluntary liquidator (1 page) |
18 June 2009 | Statement of affairs with form 4.19 (6 pages) |
18 June 2009 | Resolutions
|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 97 tulketh street southport PR8 1AW (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 97 tulketh street southport PR8 1AW (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
3 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 10/02/06; full list of members (2 pages) |
2 April 2007 | Return made up to 10/02/06; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 June 2005 | Return made up to 10/02/05; full list of members (2 pages) |
1 June 2005 | Return made up to 10/02/05; full list of members (2 pages) |
28 July 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
28 July 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
12 July 2004 | Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | Return made up to 10/02/04; full list of members
|
12 July 2004 | Return made up to 10/02/04; full list of members (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 63A eccleston st prescott L34 5QH (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 63A eccleston st prescott L34 5QH (1 page) |
12 July 2004 | Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |