Moreton
Merseyside
CH46 5NG
Wales
Director Name | Nicholas Trevor Smith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Saughall Road Moreton Merseyside CH46 5NG Wales |
Director Name | Trevor Samuel Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 64 Saughall Road Moreton Merseyside CH46 5NG Wales |
Director Name | Patricia Joan Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Glebelands Road Moreton Merseyside CH46 0PW Wales |
Secretary Name | Patricia Joan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Saughall Road Moreton Merseyside CH46 5NG Wales |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Trevor Samuel Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,103 |
Current Liabilities | £319,322 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 September 2014 | Registered office address changed from 64 Saughall Road Moreton Merseyside CH46 5NG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 26 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from 64 Saughall Road Moreton Merseyside CH46 5NG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 26 September 2014 (2 pages) |
25 September 2014 | Declaration of solvency (3 pages) |
25 September 2014 | Appointment of a voluntary liquidator (1 page) |
25 September 2014 | Appointment of a voluntary liquidator (1 page) |
25 September 2014 | Resolutions
|
25 September 2014 | Declaration of solvency (3 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
10 July 2014 | Satisfaction of charge 2 in full (3 pages) |
10 July 2014 | Satisfaction of charge 2 in full (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 June 2014 | Termination of appointment of Patricia Smith as a secretary (1 page) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 June 2014 | Termination of appointment of Patricia Smith as a secretary (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 September 2010 | Secretary's details changed for Patricia Joan Smith on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Leighton James Smith on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Leighton James Smith on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Registered office address changed from 64 Saughall Road Moreton Merseyside CH64 5NG on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Nicholas Trevor Smith on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Trevor Samuel Smith on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Trevor Samuel Smith on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Leighton James Smith on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Secretary's details changed for Patricia Joan Smith on 1 October 2009 (2 pages) |
2 September 2010 | Registered office address changed from 64 Saughall Road Moreton Merseyside CH64 5NG on 2 September 2010 (1 page) |
2 September 2010 | Secretary's details changed for Patricia Joan Smith on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Nicholas Trevor Smith on 1 October 2009 (2 pages) |
2 September 2010 | Registered office address changed from 64 Saughall Road Moreton Merseyside CH64 5NG on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Nicholas Trevor Smith on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Trevor Samuel Smith on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
23 June 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Return made up to 08/08/08; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 1A glebelands road moreton merseyside CH46 0PW (1 page) |
20 February 2009 | Return made up to 08/08/08; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 1A glebelands road moreton merseyside CH46 0PW (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 08/08/06; full list of members (2 pages) |
30 May 2007 | Return made up to 08/08/06; full list of members (2 pages) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Incorporation (12 pages) |
8 August 2005 | Incorporation (12 pages) |