Formby
Merseyside
L37 3NH
Director Name | Mr Hugh Joseph Hyland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Miss Joanne Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 4 Poplar Rise Wappenham Towcester Northamptonshire NN12 8RR |
Director Name | Miss Joanne Enright |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 York Road Wollaston Wellingborough Northamptonshire NN29 7SG |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
12k at £1 | Alexis Jon Stone 99.17% Ordinary A |
---|---|
100 at £1 | Joanne Enright 0.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £534,468 |
Cash | £1,706,946 |
Current Liabilities | £1,768,879 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 8 September 2013 (20 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 8 September 2013 (20 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 8 September 2013 (20 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (19 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 8 September 2012 (19 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 8 September 2012 (19 pages) |
20 April 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2012 | Appointment of a voluntary liquidator (1 page) |
20 April 2012 | Court order insolvency:- replacement of liquidator (8 pages) |
11 August 2011 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 11 August 2011 (2 pages) |
9 August 2011 | Appointment of a voluntary liquidator (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Statement of affairs with form 4.19 (5 pages) |
24 July 2011 | Termination of appointment of Joanne Enright as a secretary (1 page) |
30 June 2011 | Appointment of Mr Hugh Joseph Hyland as a director (2 pages) |
13 June 2011 | Termination of appointment of Joanne Enright as a director (1 page) |
10 June 2011 | Appointment of Miss Joanne Enright as a director (2 pages) |
11 January 2011 | Secretary's details changed for Joanne Enright on 11 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
6 April 2010 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
23 March 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
17 March 2010 | Appointment of Joanne Enright as a secretary (3 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 March 2009 | Capitals not rolled up (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 December 2008 | 22/12/08 no member list (3 pages) |
10 November 2008 | Director's change of particulars / alexis stone / 05/11/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / mh secretaries LIMITED / 06/08/2007 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 January 2008 | Return made up to 22/12/07; no change of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 12 great james street london WC1N 3DR (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
16 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
1 November 2005 | Particulars of mortgage/charge (6 pages) |
30 June 2005 | Ad 20/06/05--------- £ si 6000@1=6000 £ ic 5000/11000 (2 pages) |
30 June 2005 | Nc inc already adjusted 20/06/05 (1 page) |
30 June 2005 | Resolutions
|
3 June 2005 | Particulars of mortgage/charge (6 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | £ nc 1000/5000 16/05/05 (1 page) |
23 May 2005 | Ad 16/05/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
30 December 2004 | Company name changed bikeinsurerservices.com LIMITED\certificate issued on 30/12/04 (2 pages) |
22 December 2004 | Incorporation (17 pages) |