Birkdale
Southport
PR8 3DB
Director Name | Michael Keith Robinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 January 2013) |
Role | Kitchen Manufacturers |
Correspondence Address | 77 Liverpool Road Birkdale Southport Merseyside PR8 4DE |
Secretary Name | Michael Keith Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 January 2013) |
Role | Kitchen Manufacturers |
Correspondence Address | 77 Liverpool Road Birkdale Southport Merseyside PR8 4DE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (6 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 17 December 2010 (6 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (6 pages) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of affairs with form 4.19 (6 pages) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Statement of affairs with form 4.19 (6 pages) |
4 January 2010 | Resolutions
|
11 December 2009 | Registered office address changed from Units 10-12 Old Hall Farm Business Park Crowland Street Southport Mersyeyside PR9 7RJ on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from Units 10-12 Old Hall Farm Business Park Crowland Street Southport Mersyeyside PR9 7RJ on 11 December 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 11/08/08; no change of members (4 pages) |
17 February 2009 | Return made up to 11/08/08; no change of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 March 2007 | Return made up to 11/08/06; full list of members (7 pages) |
14 March 2007 | Return made up to 11/08/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 August 2005 | Return made up to 11/08/05; full list of members
|
25 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
3 September 2004 | Ad 23/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
3 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
3 September 2004 | Ad 23/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
11 August 2004 | Incorporation (15 pages) |
11 August 2004 | Incorporation (15 pages) |