Bootle
L20 6EJ
Secretary Name | Miss Victoria Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2008(3 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 5 53 Mount Pleasant Waterloo Liverpool L22 5PL |
Director Name | Terence Michael Taylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harding Road Burscough Lancashire L40 7UJ |
Secretary Name | Terence Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harding Road Burscough Lancashire L40 7UJ |
Director Name | James William Taylor |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 November 2007) |
Role | Manager |
Correspondence Address | 2 Harding Road Burscough Lancashire L40 7UJ |
Secretary Name | James William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 November 2007) |
Role | Manager |
Correspondence Address | 2 Harding Road Burscough Lancashire L40 7UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Debtfocus 4 Broad O'Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Year | 2014 |
---|---|
Net Worth | -£127,286 |
Cash | £8 |
Current Liabilities | £187,724 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 2 June 2017 (overdue) |
---|
17 November 2016 | Restoration by order of the court (3 pages) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2010 | Notice of final account prior to dissolution (1 page) |
16 August 2010 | Return of final meeting of creditors (1 page) |
20 March 2009 | Appointment of a liquidator (1 page) |
20 March 2009 | Appointment of a liquidator (1 page) |
25 February 2009 | Notice of completion of voluntary arrangement (4 pages) |
25 February 2009 | Notice of completion of voluntary arrangement (4 pages) |
5 February 2009 | Appointment of a liquidator (1 page) |
5 February 2009 | Appointment of a liquidator (1 page) |
1 February 2009 | Order of court to wind up (3 pages) |
1 February 2009 | Order of court to wind up (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from unit 8, manor complex kirkby bank road knowsley industrial park liverpool L33 7SY (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from unit 8, manor complex kirkby bank road knowsley industrial park liverpool L33 7SY (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 June 2008 | Secretary appointed victoria hawkins (2 pages) |
3 June 2008 | Secretary appointed victoria hawkins (2 pages) |
7 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Return made up to 19/05/07; full list of members (7 pages) |
10 September 2007 | Return made up to 19/05/07; full list of members (7 pages) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | New secretary appointed;new director appointed (1 page) |
29 August 2007 | New secretary appointed;new director appointed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 October 2006 | Return made up to 19/05/06; full list of members (6 pages) |
12 October 2006 | Return made up to 19/05/06; full list of members (6 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Incorporation (17 pages) |
19 May 2005 | Incorporation (17 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |