Maghull
Merseyside
L31 8AH
Secretary Name | Mr John James Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Claremont Road Maghull Merseyside L31 8AH |
Director Name | Mrs Helen Flynn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Claremont Road Maghull Merseyside L31 8AH |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
16 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
2 May 2009 | Resolutions
|
2 May 2009 | Appointment of a voluntary liquidator (1 page) |
2 May 2009 | Appointment of a voluntary liquidator (1 page) |
2 May 2009 | Statement of affairs with form 4.19 (10 pages) |
2 May 2009 | Resolutions
|
2 May 2009 | Statement of affairs with form 4.19 (10 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from unit 130 imperial court exchange street east liverpool merseyside L2 3AB (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from unit 130 imperial court exchange street east liverpool merseyside L2 3AB (1 page) |
4 March 2009 | Compulsory strike-off action has been suspended (1 page) |
4 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 39 wellington employment park dunes way liverpool merseyside L5 9RJ england (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 39 wellington employment park dunes way liverpool merseyside L5 9RJ england (1 page) |
6 November 2008 | Appointment terminated director helen flynn (1 page) |
6 November 2008 | Appointment Terminated Director helen flynn (1 page) |
21 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
24 September 2008 | Return made up to 20/07/07; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 63-67 tithebarn street liverpool L2 2EN (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 63-67 tithebarn street liverpool L2 2EN (1 page) |
24 September 2008 | Return made up to 20/07/07; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 February 2007 | Return made up to 20/07/06; full list of members (2 pages) |
13 February 2007 | Return made up to 20/07/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
11 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members
|
11 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Incorporation (10 pages) |
20 July 2004 | Incorporation (10 pages) |