Prenton
Merseyside
CH43 8SZ
Wales
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 October 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Mr Robert Michael Stanley Faulkner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 12 Newfield Crescent Halesowen West Midlands B63 3SS |
Director Name | Miss Angela Rosemary Lawrence |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Broadway 7 Chapel Court Kidderminster Worcestershire DY10 2UQ |
Secretary Name | Mr Robert Michael Stanley Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 12 Newfield Crescent Halesowen West Midlands B63 3SS |
Director Name | Sally Ann Birch |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 150 Wilden Lane Stourport On Severn Worcestershire DY13 9LP |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at 1 | Ethel Austin Investment Properties LTD 50.00% Ordinary |
---|---|
500 at 1 | Ethel Austin Investment Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £356,000 |
Gross Profit | £338,000 |
Net Worth | -£2,500,000 |
Current Liabilities | £5,113,000 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Notice of final account prior to dissolution (1 page) |
30 July 2015 | Return of final meeting of creditors (1 page) |
30 July 2015 | Notice of final account prior to dissolution (1 page) |
28 July 2014 | INSOLVENCY:Progress report end 07/07/2014 (11 pages) |
28 July 2014 | Appointment of a liquidator (1 page) |
28 July 2014 | Court order INSOLVENCY:Court order to appoint liquidator (12 pages) |
28 July 2014 | INSOLVENCY:Progress report end 07/07/2014 (11 pages) |
28 July 2014 | Court order INSOLVENCY:Court order to appoint liquidator (12 pages) |
28 July 2014 | Appointment of a liquidator (1 page) |
11 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013 (10 pages) |
11 September 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013 (10 pages) |
19 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 19 June 2013 (2 pages) |
18 September 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012 (14 pages) |
18 September 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012 (14 pages) |
8 August 2011 | Appointment of a liquidator (1 page) |
8 August 2011 | Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages) |
8 August 2011 | Appointment of a liquidator (1 page) |
27 July 2011 | Order of court to wind up (2 pages) |
27 July 2011 | Order of court to wind up (2 pages) |
1 July 2011 | Notice of appointment of receiver or manager (3 pages) |
1 July 2011 | Notice of appointment of receiver or manager (3 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
7 May 2010 | Full accounts made up to 30 September 2007 (14 pages) |
7 May 2010 | Full accounts made up to 30 September 2008 (11 pages) |
7 May 2010 | Full accounts made up to 30 September 2008 (11 pages) |
7 May 2010 | Full accounts made up to 30 September 2007 (14 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
30 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: the old library vale road stourport on severn worcestershire DY13 8YJ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: the old library vale road stourport on severn worcestershire DY13 8YJ (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
10 October 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 October 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
20 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (36 pages) |
25 July 2007 | New director appointed (36 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Ad 02/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | New director appointed (23 pages) |
11 July 2007 | New director appointed (23 pages) |
11 July 2007 | Ad 02/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
31 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
8 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 May 2005 | Particulars of mortgage/charge (5 pages) |
11 May 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
15 July 2003 | New secretary appointed;new director appointed (4 pages) |
15 July 2003 | New secretary appointed;new director appointed (4 pages) |
15 July 2003 | New director appointed (4 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (4 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
7 July 2003 | Incorporation (17 pages) |
7 July 2003 | Incorporation (17 pages) |