Melling Mount
Liverpool
Merseyside
L33 1EQ
Secretary Name | Kim Teresa Seary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | 28 Jedburgh Drive Melling Mount Liverpool Merseyside L33 1EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,797 |
Cash | £118 |
Current Liabilities | £48,341 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 14 August 2012 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 14 February 2012 (5 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 14 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 14 February 2011 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 14 August 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 14 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
28 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
21 August 2008 | Appointment of a voluntary liquidator (1 page) |
21 August 2008 | Appointment of a voluntary liquidator (1 page) |
21 August 2008 | Statement of affairs with form 4.19 (5 pages) |
21 August 2008 | Statement of affairs with form 4.19 (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 298 st mary's rd liverpool L19 0NQ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 298 st mary's rd liverpool L19 0NQ (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
14 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Ad 18/03/06--------- £ si 1@1=1 (1 page) |
3 April 2007 | Ad 18/03/06--------- £ si 1@1=1 (1 page) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (9 pages) |
1 April 2005 | Incorporation (9 pages) |