Company Name1st Serve Promotions Limited
Company StatusDissolved
Company Number05571776
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date6 July 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameLucinda Kate McSorley
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGlenthorn $& Heybridge Lane
Prestbury
Cheshire.
SK10 4ER
Director NameMiss Lucinda Kate McSorley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 229 Ashley Road
Hale
Cheshire
WA15 9SX
Director NameMr Ian Richard Flanagan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGlenthorn 47 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER

Location

Registered AddressMilner Beardman & Partners The Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£4,713
Cash£7,578
Current Liabilities£103,041

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
1 July 2016Liquidators statement of receipts and payments to 9 June 2016 (21 pages)
1 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (21 pages)
13 July 2015Liquidators statement of receipts and payments to 9 June 2015 (20 pages)
13 July 2015Liquidators' statement of receipts and payments to 9 June 2015 (20 pages)
13 July 2015Liquidators statement of receipts and payments to 9 June 2015 (20 pages)
29 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (16 pages)
29 July 2014Liquidators statement of receipts and payments to 9 June 2014 (16 pages)
29 July 2014Liquidators statement of receipts and payments to 9 June 2014 (16 pages)
18 June 2013Administrator's progress report to 23 May 2013 (15 pages)
18 June 2013Administrator's progress report to 23 May 2013 (15 pages)
10 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 May 2013Administrator's progress report to 3 April 2013 (15 pages)
7 May 2013Administrator's progress report to 3 April 2013 (15 pages)
7 May 2013Administrator's progress report to 3 April 2013 (15 pages)
17 December 2012Amended certificate of constitution of creditors' committee (1 page)
17 December 2012Amended certificate of constitution of creditors' committee (1 page)
17 December 2012Result of meeting of creditors (3 pages)
17 December 2012Result of meeting of creditors (3 pages)
30 November 2012Statement of administrator's proposal (40 pages)
30 November 2012Statement of administrator's proposal (40 pages)
9 November 2012Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD on 9 November 2012 (2 pages)
12 October 2012Appointment of an administrator (1 page)
12 October 2012Appointment of an administrator (1 page)
21 August 2012Registered office address changed from 229 Hale Place Ashley Road Hale Cheshire WA15 9SX on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from 229 Hale Place Ashley Road Hale Cheshire WA15 9SX on 21 August 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Secretary's details changed for Lucinda Kate Mcsorley on 14 February 2012 (2 pages)
15 February 2012Secretary's details changed for Lucinda Kate Mcsorley on 14 February 2012 (2 pages)
4 January 2012Appointment of Lucinda Kate Mcsorley as a director (3 pages)
4 January 2012Termination of appointment of Ian Flanagan as a director (2 pages)
4 January 2012Termination of appointment of Ian Flanagan as a director (2 pages)
4 January 2012Appointment of Lucinda Kate Mcsorley as a director (3 pages)
23 November 2011Secretary's details changed for Lucinda Kate Mcsorley on 22 September 2011 (2 pages)
23 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,000
(4 pages)
23 November 2011Director's details changed for Mr Ian Richard Flanagan on 22 September 2011 (2 pages)
23 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,000
(4 pages)
23 November 2011Director's details changed for Mr Ian Richard Flanagan on 22 September 2011 (2 pages)
23 November 2011Secretary's details changed for Lucinda Kate Mcsorley on 22 September 2011 (2 pages)
7 September 2011Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 7 September 2011 (2 pages)
2 February 2011Secretary's details changed for Lucinda Kate Mcsorley on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Ian Richard Flanagan on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Lucinda Kate Mcsorley on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Ian Richard Flanagan on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Lucinda Kate Mcsorley on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Ian Richard Flanagan on 2 February 2011 (2 pages)
31 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
31 January 2011Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
31 January 2011Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 31 January 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
9 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
18 March 2010Secretary's details changed for Lucinda Kate Mcsorley on 15 March 2010 (1 page)
18 March 2010Director's details changed for Ian Richard Flanagan on 15 March 2010 (2 pages)
18 March 2010Secretary's details changed for Lucinda Kate Mcsorley on 15 March 2010 (1 page)
18 March 2010Director's details changed for Ian Richard Flanagan on 15 March 2010 (2 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 November 2008Return made up to 22/09/08; full list of members (3 pages)
24 November 2008Return made up to 22/09/08; full list of members (3 pages)
15 January 2008Return made up to 22/09/07; full list of members (2 pages)
15 January 2008Return made up to 22/09/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 March 2007Return made up to 22/09/06; full list of members (6 pages)
2 March 2007Return made up to 22/09/06; full list of members (6 pages)
16 February 2007Registered office changed on 16/02/07 from: 11 the lawns, moss drive bramcote village nottingham NG9 3NF (1 page)
16 February 2007Registered office changed on 16/02/07 from: 11 the lawns, moss drive bramcote village nottingham NG9 3NF (1 page)
22 September 2005Incorporation (9 pages)
22 September 2005Incorporation (9 pages)