Liverpool
L32 2DQ
Secretary Name | Jeanette O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 October 2011) |
Role | Welfare Assistant |
Correspondence Address | 6 Granborne Chase Liverpool L32 2DQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 10 Broad O The Lane Shevington Wigan Greater Manchester WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (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) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 February 2010 | Director's details changed for Anthony O'connor on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Director's details changed for Anthony O'connor on 25 February 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 September 2008 | Return made up to 23/02/08; full list of members (3 pages) |
8 September 2008 | Return made up to 23/02/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 July 2007 | Return made up to 23/02/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 23/02/06; full list of members (2 pages) |
15 May 2007 | Return made up to 23/02/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 October 2006 | Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 October 2006 | Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
6 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
6 March 2004 | Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 6 granborne chase, kirkby liverpool merseyside L322DQ (1 page) |
6 March 2004 | Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 6 granborne chase, kirkby liverpool merseyside L322DQ (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
23 February 2004 | Incorporation (13 pages) |
23 February 2004 | Incorporation (13 pages) |