Oldham Street
Liverpool
Merseyside
L1 2SU
Secretary Name | Helen Raw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 November 2014) |
Role | Secretary |
Correspondence Address | Apartment 38 Citygate West Oldham Street Liverpool Merseyside L1 2SU |
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport SK6 2SN |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | PO Box 500 2 Hardman Street 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 | -£6,659 |
Current Liabilities | £1,988,670 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2014 | Final Gazette dissolved following liquidation (1 page) |
19 August 2014 | Notice of move from Administration to Dissolution on 11 August 2014 (22 pages) |
19 August 2014 | Notice of move from Administration to Dissolution on 11 August 2014 (22 pages) |
2 June 2014 | Administrator's progress report to 29 April 2014 (17 pages) |
2 June 2014 | Administrator's progress report to 29 April 2014 (17 pages) |
29 November 2013 | Administrator's progress report to 31 October 2013 (18 pages) |
29 November 2013 | Administrator's progress report to 31 October 2013 (18 pages) |
8 October 2013 | Notice of extension of period of Administration (1 page) |
8 October 2013 | Notice of extension of period of Administration (1 page) |
7 June 2013 | Administrator's progress report to 30 April 2013 (18 pages) |
7 June 2013 | Administrator's progress report to 30 April 2013 (18 pages) |
13 November 2012 | Administrator's progress report to 10 September 2012 (17 pages) |
13 November 2012 | Notice of extension of period of Administration (1 page) |
13 November 2012 | Notice of extension of period of Administration (1 page) |
13 November 2012 | Administrator's progress report to 10 September 2012 (17 pages) |
4 October 2012 | Notice of extension of period of Administration (1 page) |
4 October 2012 | Notice of extension of period of Administration (1 page) |
6 June 2012 | Administrator's progress report to 29 April 2012 (17 pages) |
6 June 2012 | Administrator's progress report to 29 April 2012 (17 pages) |
21 November 2011 | Administrator's progress report to 31 August 2011 (16 pages) |
21 November 2011 | Administrator's progress report to 31 August 2011 (16 pages) |
7 October 2011 | Notice of extension of period of Administration (1 page) |
7 October 2011 | Notice of extension of period of Administration (1 page) |
24 May 2011 | Administrator's progress report to 29 April 2011 (17 pages) |
24 May 2011 | Administrator's progress report to 29 April 2011 (17 pages) |
26 November 2010 | Administrator's progress report to 31 October 2010 (18 pages) |
26 November 2010 | Administrator's progress report to 31 October 2010 (18 pages) |
21 October 2010 | Notice of extension of period of Administration (1 page) |
21 October 2010 | Notice of extension of period of Administration (1 page) |
2 June 2010 | Administrator's progress report to 29 April 2010 (22 pages) |
2 June 2010 | Administrator's progress report to 29 April 2010 (22 pages) |
5 May 2010 | Notice of extension of period of Administration (1 page) |
5 May 2010 | Notice of extension of period of Administration (1 page) |
19 January 2010 | Statement of administrator's proposal (30 pages) |
19 January 2010 | Statement of administrator's proposal (30 pages) |
28 November 2009 | Administrator's progress report to 29 October 2009 (19 pages) |
28 November 2009 | Administrator's progress report to 29 October 2009 (19 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
9 May 2009 | Appointment of an administrator (1 page) |
9 May 2009 | Appointment of an administrator (1 page) |
3 September 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 September 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
3 August 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
3 August 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
15 January 2007 | Return made up to 30/09/06; full list of members
|
15 January 2007 | Return made up to 30/09/06; full list of members
|
15 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Company name changed gvc contracts LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed gvc contracts LIMITED\certificate issued on 27/07/06 (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (1 page) |
14 October 2005 | Incorporation (18 pages) |
14 October 2005 | Incorporation (18 pages) |