Liverpool
Merseyside
L17 0BH
Director Name | Miss Adele Schofield |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Aigburth Vale Liverpool L17 0DF |
Director Name | Mr Martin Boston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 July 2016) |
Role | Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Laund Wallasey Merseyside CH45 6TH Wales |
Director Name | Ms Rebecca Ann Badby |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Brian Thomas Gibbs |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Elaine Allison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Social Worker |
Correspondence Address | 22 Holland Road New Brighton Wirral Merseyside CH45 7RB Wales |
Director Name | Jacqueline Ellen Quennell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Social Work Manager |
Correspondence Address | 11 Ormiston Road New Brighton Wirral Merseyside CH45 5AU Wales |
Secretary Name | Jacqueline Ellen Quennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Social Work Manager |
Correspondence Address | 11 Ormiston Road New Brighton Wirral Merseyside CH45 5AU Wales |
Director Name | Miss Estelle Neuman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 34 Manor Road Wallasey Merseyside CH45 4JB Wales |
Director Name | Anthony Bernard O'Farrell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(1 week after company formation) |
Appointment Duration | 1 year (resigned 12 June 2006) |
Role | Prision Officer |
Correspondence Address | 36 Summerhill Drive Maghull Liverpool Merseyside L31 3DW |
Director Name | Andrew Paul McCullough |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2008) |
Role | Policy Advisor |
Correspondence Address | 114 Lower Hague New Mills Derbyshire SK22 3AP |
Director Name | Mr Clive Frederick Marshall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Hall Drive Wirral Merseyside CH49 1RN Wales |
Director Name | Daryl Oprey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 May 2008) |
Role | Senior Manager Of Fire Service |
Correspondence Address | 14 Tilstock Close Merseyside L26 6NA |
Director Name | Mrs Gillian Joan Adele Palmer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkland House Ellingstring Masham Ripon North Yorkshire HG4 4PW |
Director Name | Yvonne Nolan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Thornton Common Road Thornton Hough Wirral CH63 0LU Wales |
Director Name | Mrs Terina Jane Keene |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2008(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Lane Sandbach Cheshire CW11 1EW |
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 |
Year | 2012 |
---|---|
Turnover | £899,403 |
Net Worth | £480,094 |
Cash | £147,605 |
Current Liabilities | £109,724 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 30 June 2015 (21 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (21 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (21 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 30 June 2014 (21 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (21 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (21 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (23 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 1 July 2013 (23 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (23 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 1 July 2013 (23 pages) |
11 July 2013 | Registered office address changed from C/O Begbies Traynor 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from C/O Begbies Traynor 1 Old Hall Street Liverpool Merseyside L3 9HF on 11 July 2013 (2 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2013 | Registered office address changed from 33 Seabank Road Wallasey Merseyside CH44 0EE United Kingdom on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 33 Seabank Road Wallasey Merseyside CH44 0EE United Kingdom on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 33 Seabank Road Wallasey Merseyside CH44 0EE United Kingdom on 6 February 2013 (2 pages) |
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
28 May 2012 | Termination of appointment of Terina Keene as a director (1 page) |
28 May 2012 | Termination of appointment of Terina Keene as a director (1 page) |
28 May 2012 | Appointment of Mr Brian Thomas Gibbs as a director (2 pages) |
28 May 2012 | Appointment of Mr Brian Thomas Gibbs as a director (2 pages) |
28 May 2012 | Appointment of Ms Rebecca Ann Badby as a director (2 pages) |
28 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
28 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
28 May 2012 | Appointment of Ms Rebecca Ann Badby as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
25 May 2011 | Termination of appointment of Estelle Neuman as a director (1 page) |
25 May 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
25 May 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
25 May 2011 | Termination of appointment of Estelle Neuman as a director (1 page) |
14 September 2010 | Termination of appointment of Clive Marshall as a director (1 page) |
14 September 2010 | Director's details changed for Estelle Neuman on 14 September 2010 (2 pages) |
14 September 2010 | Termination of appointment of Clive Marshall as a director (1 page) |
14 September 2010 | Director's details changed for Estelle Neuman on 14 September 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Martin Boston on 16 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 16 May 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for Mr Martin Boston on 16 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 16 May 2010 no member list (7 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
5 July 2010 | Director's details changed for Adele Schofield on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Terina Jane Keene on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Beverley Jennifer Burke on 5 July 2010 (2 pages) |
5 July 2010 | Appointment of Mr Martin Boston as a director (1 page) |
5 July 2010 | Director's details changed for Estelle Neuman on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Estelle Neuman on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Beverley Jennifer Burke on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Terina Jane Keene on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Beverley Jennifer Burke on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Adele Schofield on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Terina Jane Keene on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Adele Schofield on 5 July 2010 (2 pages) |
5 July 2010 | Appointment of Mr Martin Boston as a director (1 page) |
5 July 2010 | Director's details changed for Estelle Neuman on 5 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Jacqueline Quennell as a director (1 page) |
1 July 2010 | Termination of appointment of Jacqueline Quennell as a director (1 page) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
30 June 2009 | Registered office changed on 30/06/2009 from birkenhead fire station exmouth street birkenhead merseyside CH41 4NF (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from birkenhead fire station exmouth street birkenhead merseyside CH41 4NF (1 page) |
5 June 2009 | Annual return made up to 16/05/09 (3 pages) |
5 June 2009 | Annual return made up to 16/05/09 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2008 | Appointment terminated secretary jacqueline quennell (1 page) |
1 December 2008 | Appointment terminated secretary jacqueline quennell (1 page) |
1 December 2008 | Appointment terminated director yvonne nolan (1 page) |
1 December 2008 | Appointment terminated director gillian palmer (1 page) |
1 December 2008 | Appointment terminated director yvonne nolan (1 page) |
1 December 2008 | Appointment terminated director gillian palmer (1 page) |
3 July 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
3 July 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
18 June 2008 | Director appointed terina jane keene (2 pages) |
18 June 2008 | Director appointed terina jane keene (2 pages) |
12 June 2008 | Annual return made up to 16/05/08 (4 pages) |
12 June 2008 | Appointment terminated director daryl oprey (1 page) |
12 June 2008 | Appointment terminated director andrew mccullough (1 page) |
12 June 2008 | Annual return made up to 16/05/08 (4 pages) |
12 June 2008 | Appointment terminated director daryl oprey (1 page) |
12 June 2008 | Appointment terminated director andrew mccullough (1 page) |
10 April 2008 | Director appointed yvonne carol nolan (2 pages) |
10 April 2008 | Director appointed yvonne carol nolan (2 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
16 July 2007 | Annual return made up to 16/05/07 (7 pages) |
16 July 2007 | Annual return made up to 16/05/07 (7 pages) |
1 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: faraday house beaufort road birkenhead merseyside CH41 1HE (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: faraday house beaufort road birkenhead merseyside CH41 1HE (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Annual return made up to 16/05/06
|
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Annual return made up to 16/05/06
|
13 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Director resigned (1 page) |
16 May 2005 | Incorporation (27 pages) |
16 May 2005 | Incorporation (27 pages) |