Richmond Park
Noctorum
Wirral
CH43 9JG
Wales
Secretary Name | Ser McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 May 2013) |
Role | Company Director |
Correspondence Address | 2 Archers Green Eastham Wirral Cheshire CH62 9HR Wales |
Director Name | Tracey Davies |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 May 2013) |
Role | Office Manager |
Correspondence Address | 12 The Chase Bromborough Wirral Cheshire CH63 0EX Wales |
Director Name | Sarah McDermott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 May 2013) |
Role | Office Manager |
Correspondence Address | 50 Hogarth Drive Noctorum Wirral Cheshire CH43 9JG Wales |
Director Name | Wilson Henry Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 145 Edge Lane Liverpool L7 2PG |
Secretary Name | Wilson Henry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 145 Edge Lane Liverpool L7 2PG |
Registered Address | D T E House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at 1 | Gary Peter Mcdermott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £685,814 |
Cash | £194,616 |
Current Liabilities | £1,217,469 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
4 February 2013 | Liquidators' statement of receipts and payments to 21 November 2012 (15 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 21 November 2012 (15 pages) |
4 February 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 February 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 21 November 2012 (15 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 21 November 2011 (11 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 21 November 2011 (11 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 21 November 2011 (11 pages) |
30 November 2010 | Administrator's progress report to 22 November 2010 (16 pages) |
30 November 2010 | Administrator's progress report to 22 November 2010 (16 pages) |
29 November 2010 | Administrator's progress report to 22 November 2010 (15 pages) |
29 November 2010 | Administrator's progress report to 22 November 2010 (15 pages) |
22 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 July 2010 | Notice of deemed approval of proposals (1 page) |
1 July 2010 | Notice of deemed approval of proposals (1 page) |
10 June 2010 | Statement of administrator's proposal (26 pages) |
10 June 2010 | Statement of administrator's proposal (26 pages) |
29 April 2010 | Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton BL1 4QR on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton BL1 4QR on 29 April 2010 (2 pages) |
23 April 2010 | Appointment of an administrator (1 page) |
23 April 2010 | Appointment of an administrator (1 page) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (6 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (6 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Return made up to 19/03/06; full list of members
|
9 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members
|
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 October 2004 | Particulars of mortgage/charge (5 pages) |
30 October 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 19/03/04; full list of members
|
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | New secretary appointed (3 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 145 edge lane liverpool L7 2PG (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 145 edge lane liverpool L7 2PG (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (3 pages) |
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |