Rainhill
Prescot
Merseyside
L35 4QH
Secretary Name | Carl Birchall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 04 April 2016) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 8 Bishopdale Drive Rainhill Prescot Merseyside L35 4QH |
Director Name | Mr Gary Naylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 day after company formation) |
Appointment Duration | 8 years (resigned 28 September 2011) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 26 Freckleton Road St Helens Merseyside WA10 3AP |
Director Name | Mr Colin Stanley Janes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bishopdale Drive Rainhill Prescot Merseyside L35 4QH |
Director Name | Stirling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Stirling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Registered Address | Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£49,818 |
Cash | £15,690 |
Current Liabilities | £82,590 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 10 March 2015 (13 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (13 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (13 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 10 March 2014 (12 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (12 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (12 pages) |
28 March 2013 | Registered office address changed from 8 Bishopdale Drive Rainhill Prescot Merseyside L35 4QH on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from 8 Bishopdale Drive Rainhill Prescot Merseyside L35 4QH on 28 March 2013 (2 pages) |
27 March 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Resolutions
|
27 March 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of affairs with form 4.19 (5 pages) |
27 March 2013 | Statement of affairs with form 4.19 (5 pages) |
10 December 2012 | Termination of appointment of Colin Stanley Janes as a director on 10 December 2012 (1 page) |
10 December 2012 | Termination of appointment of Colin Stanley Janes as a director on 10 December 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
21 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Termination of appointment of Gary Naylor as a director on 28 September 2011 (1 page) |
20 November 2011 | Appointment of Mr Colin Stanley Janes as a director on 28 September 2011 (2 pages) |
20 November 2011 | Appointment of Mr Colin Stanley Janes as a director on 28 September 2011 (2 pages) |
20 November 2011 | Termination of appointment of Gary Naylor as a director on 28 September 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Gary Naylor on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Carl Birchall on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Gary Naylor on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Carl Birchall on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Gary Naylor on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Carl Birchall on 1 October 2009 (2 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 24/09/07; no change of members (7 pages) |
29 October 2008 | Director's change of particulars / gary naylor / 01/08/2008 (1 page) |
29 October 2008 | Return made up to 24/09/07; no change of members (7 pages) |
29 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / gary naylor / 01/08/2008 (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
27 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Ad 25/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 November 2003 | Ad 25/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Incorporation (12 pages) |
24 September 2003 | Incorporation (12 pages) |