Company NameLiquid Networking Limited
Company StatusDissolved
Company Number05551459
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date22 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stuart Charles Kenny
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Caesar Avenue
Kingsnorth
Ashford
Kent
TN23 3PZ
Secretary NameMr Stuart Charles Kenny
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Caesar Avenue
Kingsnorth
Ashford
Kent
TN23 3PZ
Director NameMr Ian Devereux
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Virginia Road
Whitstable
Kent
CT5 3HY

Location

Registered Address2nd Floor Manchester One
53 Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Devereux
50.00%
Ordinary
1 at £1Stuart Charles Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,973
Cash£60
Current Liabilities£49,187

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
(1 page)
14 March 2012Statement of affairs with form 4.19 (6 pages)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2012Statement of affairs with form 4.19 (6 pages)
28 February 2012Registered office address changed from the Stallion Box Raywood Business Complex Leacon Lane, Charing, Ashford Kent TN27 0ET on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from The Stallion Box Raywood Business Complex Leacon Lane, Charing, Ashford Kent TN27 0ET on 28 February 2012 (2 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(4 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(4 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2009Appointment terminated director ian devereux (1 page)
21 July 2009Appointment Terminated Director ian devereux (1 page)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / ian devereux / 01/09/2008 (2 pages)
29 September 2008Director's Change of Particulars / ian devereux / 01/09/2008 / Title was: , now: mr; Honours was: miod, now: ; HouseName/Number was: , now: 35; Street was: 10 harwich street, now: virginia road; Post Code was: CT5 4HT, now: CT5 3HY; Country was: , now: uk (2 pages)
29 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 April 2008Return made up to 01/09/07; full list of members (4 pages)
1 April 2008Return made up to 01/09/07; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Return made up to 01/09/06; full list of members (7 pages)
1 September 2005Incorporation (12 pages)
1 September 2005Incorporation (12 pages)