Sefton Park
Liverpool
L17 4JQ
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 November 2012) |
Correspondence Address | Bcr House, 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Matthew Charles Johnson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 13 Aigburth Vale Liverpool Merseyside L17 0DF |
Director Name | Anne Colette McNamara |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Athol Road Whalley Range Manchester Lancashire M16 8QN |
Secretary Name | Miss Catherine Elizabeth Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ripponden Avenue Chorlton Manchester Lancashire M21 9SS |
Registered Address | Bcr House, 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,493 |
Current Liabilities | £36,157 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Director's details changed for Philip Mcnamara on 1 September 2010 (2 pages) |
31 March 2011 | Director's details changed for Philip Mcnamara on 1 September 2010 (2 pages) |
31 March 2011 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2011-03-31
|
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Registered office address changed from Aeroworks 5 Adair Street Manchester Lancashire M1 2NQ on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Aeroworks 5 Adair Street Manchester Lancashire M1 2NQ on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Catherine Grayson as a secretary (1 page) |
28 May 2010 | Termination of appointment of Catherine Grayson as a secretary (1 page) |
28 May 2010 | Appointment of Uk Corporate Secretaries Ltd as a secretary (2 pages) |
28 May 2010 | Appointment of Uk Corporate Secretaries Ltd as a secretary (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
20 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 November 2008 | Return made up to 01/09/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 21D aigburth drive sefton park liverpool merseyside L17 4JQ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 21D aigburth drive sefton park liverpool merseyside L17 4JQ (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 30-32 faraday road wavertree technology park liverpool merseyside L12 1EH (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 30-32 faraday road wavertree technology park liverpool merseyside L12 1EH (1 page) |
9 September 2005 | Return made up to 01/09/05; full list of members
|
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
18 October 2003 | Ad 09/10/03--------- £ si 169@1=169 £ ic 1/170 (2 pages) |
18 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
18 October 2003 | Ad 09/10/03--------- £ si 169@1=169 £ ic 1/170 (2 pages) |
18 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
11 September 2003 | Incorporation (12 pages) |
11 September 2003 | Incorporation (12 pages) |