Maghull
Liverpool
Merseyside
L31 5LF
Secretary Name | Cheryl Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Moorhey Road Maghull Liverpool L31 5LF |
Registered Address | 168 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graham Taylormade Custom Furnishings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,041 |
Cash | £2,085 |
Current Liabilities | £14,430 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Graham Taylor on 31 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Graham Taylor on 31 October 2009 (2 pages) |
24 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
6 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
19 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
19 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
19 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
13 June 2005 | Incorporation (12 pages) |
13 June 2005 | Incorporation (12 pages) |