Laffak
St Helens
Merseyside
WA11 9YE
Director Name | Paul Leonard Massey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Rosemary Drive Newton Le Willows WA12 0BQ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Albert Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wagon Lane Haydock St. Helens WA11 0JA |
Secretary Name | Paul Leonard Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Rosemary Drive Newton Le Willows WA12 0BQ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Albert Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wagon Lane Haydock St. Helens WA11 0JA |
Director Name | Mr Christopher Michael Joynt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elmfield Road Wigan Lancashire WN1 2RG |
Telephone | 01744 751555 |
---|---|
Telephone region | St Helens |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £0.01 | Christopher Michael Joynt 49.67% Ordinary |
---|---|
75 at £0.01 | John Joseph Barton 49.67% Ordinary |
1 at £0.01 | John Worgan 0.66% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £69,949 |
Cash | £37,613 |
Current Liabilities | £38,947 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 October 2021 | Liquidators' statement of receipts and payments to 24 September 2021 (12 pages) |
18 May 2021 | Removal of liquidator by court order (7 pages) |
20 October 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (12 pages) |
13 October 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (12 pages) |
15 November 2018 | Registered office address changed from Unit 3 Barge Business Park Merton Bank Road St Helens Merseyside WA9 1HX to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 November 2018 (1 page) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Resolutions
|
5 October 2018 | Statement of affairs (9 pages) |
13 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Christopher Michael Joynt as a director on 28 June 2017 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 May 2015 | Termination of appointment of Albert Wood as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Albert Wood as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Albert Wood as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Albert Wood as a director on 30 April 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 June 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
19 June 2014 | Purchase of own shares. (3 pages) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (7 pages) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (7 pages) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 September 2013 | Termination of appointment of Paul Massey as a director (2 pages) |
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Termination of appointment of Paul Massey as a director (2 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Director's details changed for Christopher Michael Joynt on 8 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Christopher Michael Joynt on 8 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Christopher Michael Joynt on 5 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Christopher Michael Joynt on 5 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Christopher Michael Joynt on 5 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Christopher Michael Joynt on 8 February 2013 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 July 2011 | Change of share class name or designation (2 pages) |
6 July 2011 | Change of share class name or designation (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 10 May 2010
|
28 June 2011 | Statement of capital following an allotment of shares on 10 May 2010
|
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Steven John Barton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Steven John Barton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Steven John Barton on 7 April 2010 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
1 June 2009 | Director appointed christopher michael joynt (2 pages) |
1 June 2009 | Director appointed christopher michael joynt (2 pages) |
22 May 2009 | S-div (1 page) |
22 May 2009 | S-div (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 2 chain lane parade blackbrook st helens merseyside WA11 9HB (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 2 chain lane parade blackbrook st helens merseyside WA11 9HB (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
4 June 2004 | Return made up to 09/05/04; full list of members
|
4 June 2004 | Return made up to 09/05/04; full list of members
|
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Ad 30/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Ad 30/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (13 pages) |
9 May 2003 | Incorporation (13 pages) |