Southport
Merseyside
PR9 7RX
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Jennifer Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 July 2006) |
Role | Secretary |
Correspondence Address | 55 Crowland Street Southport Merseysidee PR9 7RX |
Secretary Name | Malcolm John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2011) |
Role | Golf Supplies |
Correspondence Address | Woodlands Killochan Girvan Ayrshire KA26 9QF Scotland |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 March 2017 | Administrator's progress report to 17 January 2017 (14 pages) |
---|---|
9 March 2017 | Notice of extension of period of Administration (1 page) |
28 November 2016 | Administrator's progress report to 11 September 2016 (16 pages) |
19 April 2016 | Administrator's progress report to 11 March 2016 (14 pages) |
20 October 2015 | Administrator's progress report to 11 September 2015 (15 pages) |
3 June 2015 | Notice of deemed approval of proposals (1 page) |
28 May 2015 | Appointment of an administrator (1 page) |
28 May 2015 | Statement of administrator's proposal (20 pages) |
30 March 2015 | Registered office address changed from 55 Crowland Street Southport Merseyside PR9 7RX to 3 Hardman Street Manchester M3 3HF on 30 March 2015 (2 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Termination of appointment of Malcolm Harrison as a secretary (1 page) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 September 2009 | Return made up to 11/06/08; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
31 October 2006 | Return made up to 11/06/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Return made up to 11/06/04; full list of members
|
5 December 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 June 2003 | Incorporation (14 pages) |