Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mrs Jayne Denise Hettle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Ian Howard Howitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Mill Lane Rainhill Prescot Merseyside L35 6NG |
Director Name | Mr Robert Graham Kilner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Dodgson Grounds Hawkshead Hill Ambleside Cumbria LA22 0PS |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 20 Mereworth Caldy Wirral CH48 1QT Wales |
Director Name | Mr Richard Alec Preece |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2007) |
Role | Chartered Engineer |
Correspondence Address | 20 Mereworth Caldy Wirral CH48 1QT Wales |
Director Name | Mr John Edward Pincock |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 September 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 2 Morley Close Mickle Trafford Chester Cheshire CH2 4QS Wales |
Director Name | Dr Richard David John Oglethorpe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2006) |
Role | Projects Officer |
Correspondence Address | 18 Desford Road Liverpool Merseyside L19 3RD |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Stuart John Monkcom |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Greenodd Avenue Liverpool Merseyside L12 0HE |
Director Name | Mr James Thornton Measures |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst House 50 Hanger Hill Weybridge Surrey KT13 9YS |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Peter Andrew Seddon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 52 Unity Building 3 Rumford Place Liverpool L3 9BZ |
Director Name | Mr Christopher James Lavery |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Miss Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Robins Grove Warwick Warwickshire CV34 6RF |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 11 June 2009(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2012) |
Role | Secretary |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Tony Robert Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Robert Malcom Kennedy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Stephen James Morriss |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Liam John Robinson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2013) |
Role | Railway Station Manager |
Country of Residence | United Kingdom |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Keith Charles Jackson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Secretary Name | Christine Shaw |
---|---|
Status | Resigned |
Appointed | 22 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 22 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Secretary Name | Amanda Massie |
---|---|
Status | Resigned |
Appointed | 02 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Jim Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2015) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Alan Michael Rylett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Mercury Court Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Simon Etheridge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2015) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Craig Steven Apsey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon Edward Etheridge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Gareth Snook |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | 2020liverpool.co.uk |
---|
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | Mouchel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,102,080 |
Gross Profit | £1,468,476 |
Net Worth | £419,978 |
Cash | £120,572 |
Current Liabilities | £772,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Mark Whittaker as a director on 6 April 2023 (1 page) |
21 April 2023 | Appointment of Mrs Jayne Denise Hettle as a director on 17 April 2023 (2 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (232 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
16 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 November 2022 | Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Clive Thomas as a director on 16 November 2022 (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Gareth Snook as a director on 1 March 2022 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (22 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
8 July 2021 | Change of details for Kier Facilities Services Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
10 December 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mark Whittaker as a director on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Clive Thomas as a director on 22 May 2020 (2 pages) |
29 April 2020 | Change of details for Kier Facilities Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 31 March 2018 (25 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2018 | Termination of appointment of Simon Etheridge as a director on 20 August 2018 (1 page) |
21 August 2018 | Appointment of Gareth Snook as a director on 20 August 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page) |
15 March 2016 | Full accounts made up to 31 March 2015 (27 pages) |
15 March 2016 | Full accounts made up to 31 March 2015 (27 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Appointment of Mr Simon Etheridge as a director on 29 July 2015 (2 pages) |
4 December 2015 | Appointment of Mr Simon Etheridge as a director on 29 July 2015 (2 pages) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Etheridge as a director on 19 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Jim Perrie as a director on 19 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Jim Perrie as a director on 19 May 2015 (1 page) |
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Simon Etheridge as a director on 19 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Full accounts made up to 31 March 2014 (27 pages) |
13 April 2015 | Full accounts made up to 31 March 2014 (27 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (16 pages) |
10 October 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (16 pages) |
1 October 2014 | Consolidation of shares on 17 August 2014 (5 pages) |
1 October 2014 | Consolidation of shares on 17 August 2014 (5 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
18 August 2014 | Registered office address changed from West House Mercury Court Tithebarn Street Liverpool L2 2QP to Export House Cawsey Way Woking Surrey GU21 6QX on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from West House Mercury Court Tithebarn Street Liverpool L2 2QP to Export House Cawsey Way Woking Surrey GU21 6QX on 18 August 2014 (1 page) |
13 February 2014 | Full accounts made up to 31 March 2013 (28 pages) |
13 February 2014 | Full accounts made up to 31 March 2013 (28 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation (2 pages) |
7 October 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
7 October 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
7 October 2013 | Appointment of Mr Craig Steven Apsey as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
5 October 2013 | Termination of appointment of Keith Jackson as a director (1 page) |
5 October 2013 | Termination of appointment of Tony Muir as a director (1 page) |
5 October 2013 | Termination of appointment of Peter Seddon as a director (1 page) |
5 October 2013 | Termination of appointment of Tony Muir as a director (1 page) |
5 October 2013 | Termination of appointment of Alan Rylett as a director (1 page) |
5 October 2013 | Termination of appointment of Robert Kennedy as a director (1 page) |
5 October 2013 | Termination of appointment of Alan Rylett as a director (1 page) |
5 October 2013 | Termination of appointment of Robert Kennedy as a director (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Keith Jackson as a director (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Peter Seddon as a director (1 page) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Full accounts made up to 31 March 2012 (28 pages) |
17 May 2013 | Full accounts made up to 31 March 2012 (28 pages) |
9 May 2013 | Termination of appointment of Liam Robinson as a director (1 page) |
9 May 2013 | Termination of appointment of Liam Robinson as a director (1 page) |
9 May 2013 | Termination of appointment of Liam Robinson as a director (1 page) |
9 May 2013 | Termination of appointment of Liam Robinson as a director (1 page) |
25 March 2013 | Termination of appointment of Miles Barnard as a director (1 page) |
25 March 2013 | Termination of appointment of Miles Barnard as a director (1 page) |
20 March 2013 | Appointment of Mr Simon Etheridge as a director (2 pages) |
20 March 2013 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
20 March 2013 | Appointment of Mr Simon Etheridge as a director (2 pages) |
20 March 2013 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
18 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
18 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
5 October 2012 | Appointment of Jim Perrie as a director (2 pages) |
5 October 2012 | Appointment of Jim Perrie as a director (2 pages) |
26 July 2012 | Termination of appointment of Christopher Lavery as a director (1 page) |
26 July 2012 | Termination of appointment of Christopher Lavery as a director (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
3 April 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
3 April 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 April 2012 | Appointment of Christine Shaw as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
3 April 2012 | Appointment of Christine Shaw as a secretary (1 page) |
5 March 2012 | Full accounts made up to 31 March 2011 (29 pages) |
5 March 2012 | Full accounts made up to 31 March 2011 (29 pages) |
3 October 2011 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
3 October 2011 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
14 July 2011 | Secretary's details changed for Mr Carl Sjogren on 1 July 2011 (1 page) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Director's details changed for Mr Christopher James Lavery on 1 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mr Carl Sjogren on 1 July 2011 (1 page) |
14 July 2011 | Director's details changed for Mr Christopher James Lavery on 1 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mr Carl Sjogren on 1 July 2011 (1 page) |
14 July 2011 | Director's details changed for Mr Christopher James Lavery on 1 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Termination of appointment of Rebecca Seeley as a director (1 page) |
20 June 2011 | Termination of appointment of Rebecca Seeley as a director (1 page) |
21 April 2011 | Appointment of Mr Keith Charles Jackson as a director (2 pages) |
21 April 2011 | Appointment of Mr Keith Charles Jackson as a director (2 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (28 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (28 pages) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
15 December 2010 | Appointment of Mr Liam John Robinson as a director (2 pages) |
15 December 2010 | Appointment of Mr Liam John Robinson as a director (2 pages) |
29 November 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
29 November 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
5 November 2010 | Appointment of Mr Robert Malcom Kennedy as a director (2 pages) |
5 November 2010 | Appointment of Mr Robert Malcom Kennedy as a director (2 pages) |
14 October 2010 | Termination of appointment of John Pincock as a director (1 page) |
14 October 2010 | Termination of appointment of John Pincock as a director (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
14 June 2010 | Termination of appointment of Keith Turner as a director (1 page) |
14 June 2010 | Termination of appointment of Stuart Monkcom as a director (1 page) |
14 June 2010 | Termination of appointment of James Measures as a director (1 page) |
14 June 2010 | Appointment of Mr Tony Robert Muir as a director (2 pages) |
14 June 2010 | Termination of appointment of Stuart Monkcom as a director (1 page) |
14 June 2010 | Termination of appointment of Keith Turner as a director (1 page) |
14 June 2010 | Appointment of Mr Tony Robert Muir as a director (2 pages) |
14 June 2010 | Termination of appointment of James Measures as a director (1 page) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Director's details changed for Keith Turner on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Keith Turner on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Keith Turner on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Keith Turner on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (29 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (29 pages) |
14 August 2009 | Return made up to 30/05/09; full list of members (6 pages) |
14 August 2009 | Return made up to 30/05/09; full list of members (6 pages) |
15 June 2009 | Secretary appointed mr carl sjogren (1 page) |
15 June 2009 | Secretary appointed mr carl sjogren (1 page) |
3 June 2009 | Secretary appointed ms kelly lee (1 page) |
3 June 2009 | Secretary appointed ms kelly lee (1 page) |
2 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
2 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
19 March 2009 | Appointment terminated director robert wall (1 page) |
19 March 2009 | Director appointed miss rebecca jayne seeley (1 page) |
19 March 2009 | Appointment terminated director robert wall (1 page) |
19 March 2009 | Director appointed miss rebecca jayne seeley (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
31 July 2008 | Return made up to 30/05/08; full list of members (6 pages) |
31 July 2008 | Return made up to 30/05/08; full list of members (6 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (4 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
19 July 2006 | Return made up to 30/05/06; full list of members; amend (9 pages) |
19 July 2006 | Return made up to 30/05/06; full list of members; amend (9 pages) |
19 July 2006 | Return made up to 30/05/05; full list of members; amend (9 pages) |
7 July 2006 | Return made up to 30/05/05; full list of members; amend (10 pages) |
7 July 2006 | Return made up to 30/05/05; full list of members; amend (10 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members
|
8 June 2006 | Return made up to 30/05/06; full list of members
|
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o parkman cunard building liverpool merseyside L3 1ES (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o parkman cunard building liverpool merseyside L3 1ES (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
16 September 2004 | Nc inc already adjusted 03/09/04 (2 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Ad 03/09/04--------- £ si 998@1=998 £ si [email protected]=1 £ ic 2/1001 (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Nc inc already adjusted 03/09/04 (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Ad 03/09/04--------- £ si 998@1=998 £ si [email protected]=1 £ ic 2/1001 (2 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 30/05/04; full list of members
|
21 July 2004 | Return made up to 30/05/04; full list of members
|
5 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 September 2003 | Company name changed liverpool 2020 LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed liverpool 2020 LIMITED\certificate issued on 25/09/03 (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
30 May 2003 | Incorporation (21 pages) |
30 May 2003 | Incorporation (21 pages) |