Oxton
Birkenhead
CH43 5TJ
Wales
Director Name | Mr Gary Robert Laycock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Terrace Marine Promenade New Brighton Wallasey Merseyside CH45 2JT Wales |
Secretary Name | Mr Steven Mark Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Princes Way Wallasey Merseyside CH45 4PP Wales |
Director Name | Mr Philip John Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitehouse Lane Heswall Wirral Merseyside CH60 1UD Wales |
Secretary Name | Mr Philip John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitehouse Lane Heswall Wirral Merseyside CH60 1UD Wales |
Secretary Name | Mr Gary Robert Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Terrace Marine Promenade New Brighton Wallasey Merseyside CH45 2JT Wales |
Registered Address | Dte House Hollins Lane Bury Lancs BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,317 |
Cash | £308 |
Current Liabilities | £50,217 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2010 | Termination of appointment of Gary Laycock as a director (2 pages) |
12 April 2010 | Termination of appointment of Gary Laycock as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Gary Laycock as a director (2 pages) |
12 April 2010 | Termination of appointment of Gary Laycock as a secretary (2 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 23 December 2009 (5 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 23 December 2009 (5 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
3 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
5 October 2007 | Statement of affairs (6 pages) |
5 October 2007 | Statement of affairs (6 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Appointment of a voluntary liquidator (1 page) |
6 September 2007 | Appointment of a voluntary liquidator (1 page) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 82 whitby road ellesmere port cheshire CH65 0AA (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 82 whitby road ellesmere port cheshire CH65 0AA (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
3 August 2004 | Return made up to 26/06/04; full list of members; amend (7 pages) |
3 August 2004 | Return made up to 26/06/04; full list of members; amend (7 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 26/06/04; full list of members
|
18 March 2004 | Registered office changed on 18/03/04 from: 60 argyle street birkenhead merseyside CH41 6AE (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 60 argyle street birkenhead merseyside CH41 6AE (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
20 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: unit 30 price street business centre birkenhead merseyside CH41 4JQ (1 page) |
20 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: unit 30 price street business centre birkenhead merseyside CH41 4JQ (1 page) |
20 October 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (10 pages) |