Rainford
St. Helens
Merseyside
WA11 7LF
Secretary Name | Mr Paul McKittrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Langford Road Liverpool Merseyside L19 3RA |
Director Name | Paul Blanchard |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Ict Consultant |
Correspondence Address | 19 Willsford Avenue Melling Merseyside L31 1JN |
Director Name | John Crump |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Ict Consultant |
Correspondence Address | 80 Falconers Green Kingswood Warrington Cheshire WA5 7XD |
Secretary Name | Mr William Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Ict Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kendal Drive Rainford St. Helens Merseyside WA11 7LF |
Director Name | Pc World Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 2 Fairfield Road Ainsdale Southport Merseyside PR8 3LH |
Secretary Name | Fairfield Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 2 Fairfield Road Ainsdale Southport Merseyside PR8 3LH |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £40,275 |
Cash | £45,561 |
Current Liabilities | £218,578 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 August 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (5 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 1 February 2014 (5 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 1 February 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (5 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 1 August 2013 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (5 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 1 August 2013 (5 pages) |
24 July 2013 | Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages) |
24 July 2013 | Court order insolvency:o/c - replacement of liquidator (26 pages) |
24 July 2013 | Court order insolvency:o/c - replacement of liquidator (26 pages) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 1 February 2013 (5 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 1 February 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 1 August 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 1 August 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 1 February 2012 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from first floor 5 union court liverpool merseyside L2 4SJ united kingdom (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from first floor 5 union court liverpool merseyside L2 4SJ united kingdom (1 page) |
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Statement of affairs with form 4.19 (5 pages) |
7 February 2009 | Statement of affairs with form 4.19 (5 pages) |
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 March 2008 | Return made up to 12/10/07; full list of members (4 pages) |
7 March 2008 | Return made up to 12/10/07; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from suite 102 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from suite 102 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
7 March 2008 | Location of register of members (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
9 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 2 fairfield road ainsdale southport merseyside PR8 3LH (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 2 fairfield road ainsdale southport merseyside PR8 3LH (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
12 October 2004 | Incorporation (11 pages) |
12 October 2004 | Incorporation (11 pages) |