St Helens
Merseyside
WA11 8QS
Secretary Name | Kerri Titherington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 April 2016) |
Role | Company Director |
Correspondence Address | 319 Higher Lane St Helens Merseyside WA11 8QS |
Director Name | Colin Wynne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Secretary Name | Margaret Ada Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,917 |
Current Liabilities | £61,147 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (14 pages) |
23 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (14 pages) |
20 December 2013 | Registered office address changed from Unit 4 Brookfield Drive Liverpool L9 7AS United Kingdom on 20 December 2013 (2 pages) |
29 November 2013 | Statement of affairs with form 4.19 (7 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Registered office address changed from 5 Penrhos Road Hoylake Wirral Merseyside CH47 1HU on 25 August 2010 (1 page) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Glen Titherington on 5 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Glen Titherington on 5 February 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2009 | Annual return made up to 5 February 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 5 February 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Return made up to 05/02/08; full list of members (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from trident house 31-33 dale street liverpool merseyside L2 2HF (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o fischer crowne 32-36 hanover street liverpool merseyside L1 4LN (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 05/02/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o fischer crowne 32-36 hanover street liverpool merseyside L1 4LN (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (11 pages) |