Southport
PR9 9AW
Secretary Name | Mrs Roslyn Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Alton Grove Bradford West Yorkshire BD9 5QL |
Director Name | Mr Christopher John Duffill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chollerton Close High Legh Knutsford Cheshire WA16 6TY |
Director Name | Mr Adrian John Bennett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Phillipstockstraat 23/25 Brugge 8000 Belgium |
Director Name | David Lloyd |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox's Lair Top O'Th Lane Farm, Broadhead Road Bolton Lancs BL7 0JQ |
Secretary Name | Mrs Suzanne Waggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hartwood Road Southport PR9 9AW |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,582 |
Cash | £7,129 |
Current Liabilities | £1,285,678 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2012 | Liquidators statement of receipts and payments to 13 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 1 October 2011 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 1 October 2011 (5 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 1 October 2011 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 1 October 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 1 April 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 1 April 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 1 April 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 1 April 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
25 August 2010 | Termination of appointment of Adrian Bennett as a director (2 pages) |
25 August 2010 | Termination of appointment of Adrian Bennett as a director (2 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (7 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (7 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (7 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (7 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
10 November 2008 | Auditor's resignation (1 page) |
10 November 2008 | Auditor's resignation (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Statement of affairs with form 4.19 (11 pages) |
9 October 2008 | Statement of affairs with form 4.19 (11 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from hesketh mount, 92-96 lord street southport merseyside PR8 1JR (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from hesketh mount, 92-96 lord street southport merseyside PR8 1JR (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 22/07/07; full list of members (4 pages) |
23 June 2008 | Return made up to 22/07/07; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: unit 2, slaidburn crescent southport merseyside PR9 9YF (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: unit 2, slaidburn crescent southport merseyside PR9 9YF (1 page) |
20 October 2007 | Particulars of mortgage/charge (5 pages) |
20 October 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
18 January 2006 | Company name changed worksharp (construction) LIMITED\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed worksharp (construction) LIMITED\certificate issued on 18/01/06 (2 pages) |
14 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
3 August 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2005 | Incorporation (10 pages) |
22 July 2005 | Incorporation (10 pages) |