Plex Lane, Halsall
Ormskirk
Lancashire
L39 7JZ
Secretary Name | Ms Ashanthi Christina Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Slates Plex Lane Halsall Ormskirk Lancashire L39 7JZ |
Director Name | Ms Ashanthi Christina Holmes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(3 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 15 April 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Slates Plex Lane Halsall Ormskirk Lancashire L39 7JZ |
Director Name | Mr Anthony John Gilboy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 75 Carrville Way West Derby Liverpool Merseyside L12 0QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2011 |
---|---|
Net Worth | £208,034 |
Cash | £184,099 |
Current Liabilities | £536,532 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
7 August 2020 | Liquidators' statement of receipts and payments to 3 June 2020 (19 pages) |
11 July 2019 | Liquidators' statement of receipts and payments to 3 June 2019 (19 pages) |
17 August 2018 | Liquidators' statement of receipts and payments to 3 June 2018 (19 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 3 June 2017 (22 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 3 June 2017 (22 pages) |
8 September 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 September 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 August 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (18 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (18 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (22 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (22 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (22 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (22 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 3 June 2014 (22 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 3 June 2014 (22 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (22 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (22 pages) |
13 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 August 2013 | Appointment of a voluntary liquidator (1 page) |
12 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 19 June 2013 (2 pages) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Statement of affairs with form 4.19 (6 pages) |
17 June 2013 | Statement of affairs with form 4.19 (6 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 June 2011 | Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 2 June 2011 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 June 2010 | Director's details changed for Ms Ashanthi Christina Holmes on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Ms Ashanthi Christina Holmes on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Steven Philip Davies on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Steven Philip Davies on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Steven Philip Davies on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Ms Ashanthi Christina Holmes on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2010 | Registered office address changed from 158C Liverpool Road North Maghull Liverpool Merseyside L31 2HP on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 158C Liverpool Road North Maghull Liverpool Merseyside L31 2HP on 24 March 2010 (1 page) |
6 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from parr street studios 33-45 parr street liverpool merseyside L1 4JN (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from parr street studios 33-45 parr street liverpool merseyside L1 4JN (1 page) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
31 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: maghull business centre 1 liverpool road north maghull liverpool merseyside L31 2HB (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: maghull business centre 1 liverpool road north maghull liverpool merseyside L31 2HB (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
3 June 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
3 June 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Ad 15/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 June 2006 | Ad 15/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 17 brook road maghull liverpool L31 3EG (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 17 brook road maghull liverpool L31 3EG (1 page) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
19 January 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
19 January 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
4 May 2004 | Incorporation (17 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (17 pages) |
4 May 2004 | Secretary resigned (1 page) |