Bootle
Merseyside
L20 7DA
Director Name | Mr Samuel Beilin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Muskers Building 1 Stanley Street Liverpool L1 6AA |
Secretary Name | Mr William Joseph Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Stanley Road Bootle Liverpool L20 7DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Deloitte Llp 2 Hardman Street Manchester Greater Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,489,538 |
Current Liabilities | £275,029 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
8 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2012 | Final Gazette dissolved following liquidation (1 page) |
8 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2012 | Administrator's progress report to 2 March 2012 (23 pages) |
8 March 2012 | Administrator's progress report to 2 March 2012 (23 pages) |
8 March 2012 | Administrator's progress report to 2 March 2012 (23 pages) |
8 March 2012 | Notice of move from Administration to Dissolution (21 pages) |
8 March 2012 | Notice of move from Administration to Dissolution on 2 March 2012 (21 pages) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
12 October 2011 | Administrator's progress report to 9 September 2011 (22 pages) |
12 October 2011 | Notice of extension of period of Administration (1 page) |
12 October 2011 | Administrator's progress report to 9 September 2011 (22 pages) |
12 October 2011 | Administrator's progress report to 9 September 2011 (22 pages) |
1 September 2011 | Notice of extension of period of Administration (1 page) |
1 September 2011 | Notice of extension of period of Administration (1 page) |
7 April 2011 | Administrator's progress report to 9 March 2011 (21 pages) |
7 April 2011 | Administrator's progress report to 9 March 2011 (21 pages) |
7 April 2011 | Administrator's progress report to 9 March 2011 (21 pages) |
9 November 2010 | Notice of deemed approval of proposals (1 page) |
9 November 2010 | Notice of deemed approval of proposals (1 page) |
19 October 2010 | Statement of administrator's proposal (27 pages) |
19 October 2010 | Statement of administrator's proposal (27 pages) |
14 October 2010 | Statement of affairs with form 2.14B (9 pages) |
14 October 2010 | Statement of affairs with form 2.14B (9 pages) |
23 September 2010 | Registered office address changed from 3Rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 3rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA on 23 September 2010 (2 pages) |
22 September 2010 | Appointment of an administrator (1 page) |
22 September 2010 | Appointment of an administrator (1 page) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Termination of appointment of Samuel Beilin as a director (1 page) |
15 October 2009 | Termination of appointment of William Kearns as a secretary (1 page) |
15 October 2009 | Termination of appointment of Samuel Beilin as a director (1 page) |
15 October 2009 | Termination of appointment of William Kearns as a secretary (1 page) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Director appointed mr thomas gerard mee (1 page) |
23 April 2009 | Director appointed mr thomas gerard mee (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 March 2009 | Return made up to 22/08/08; full list of members (3 pages) |
6 March 2009 | Return made up to 22/08/08; full list of members (3 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 22/08/07; full list of members (3 pages) |
5 March 2009 | Return made up to 22/08/07; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2006 | Return made up to 22/08/06; full list of members (6 pages) |
7 December 2006 | Return made up to 22/08/06; full list of members (6 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: suite 201 merchants court derby square liverpool merseyside L2 1TS (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: suite 201 merchants court derby square liverpool merseyside L2 1TS (1 page) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Incorporation (12 pages) |
22 August 2005 | Incorporation (12 pages) |