Wavertree
Liverpool
Merseyside
L15 4LJ
Secretary Name | Mr Stephen Edward Parker |
---|---|
Nationality | English |
Status | Closed |
Appointed | 12 October 2004(5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hamilton Close Parkgate South Wirral Merseyside L64 6RH |
Director Name | Mr Stephen Edward Parker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 20 September 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Hamilton Close Parkgate South Wirral Merseyside L64 6RH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £70,001 |
Cash | £3,603 |
Current Liabilities | £420,585 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (17 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (17 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (11 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 10 April 2016 (11 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (11 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 10 April 2015 (9 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (9 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (9 pages) |
23 April 2014 | Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 23 April 2014 (2 pages) |
17 April 2014 | Statement of affairs with form 4.19 (7 pages) |
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Statement of affairs with form 4.19 (7 pages) |
23 November 2013 | Registration of charge 052531190004 (15 pages) |
23 November 2013 | Registration of charge 052531190003 (9 pages) |
23 November 2013 | Registration of charge 052531190003 (9 pages) |
23 November 2013 | Registration of charge 052531190004 (15 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 November 2009 | Director's details changed for Andrew Edward Farrell on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Andrew Edward Farrell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Edward Parker on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Stephen Edward Parker on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
22 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 November 2007 | Return made up to 07/10/07; full list of members
|
13 November 2007 | Return made up to 07/10/07; full list of members
|
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 December 2006 | Return made up to 07/10/06; full list of members (6 pages) |
7 December 2006 | Return made up to 07/10/06; full list of members (6 pages) |
8 August 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
8 August 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
25 October 2005 | Ad 28/09/05--------- £ si 1@1 (2 pages) |
25 October 2005 | Ad 28/09/05--------- £ si 1@1 (2 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 October 2004 | Incorporation (18 pages) |
7 October 2004 | Incorporation (18 pages) |