Liverpool
Merseyside
L3 0BH
Secretary Name | Mr Michael Anthony Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Waterloo Warehouse Liverpool Merseyside L3 0BH |
Director Name | Mr Stephen Anthony De-Matteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mb10 City Park 34 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ |
Director Name | Mr Stephen Anthony Dematteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St Lawrence Quay Salford Quays Manchester M50 3XT |
Secretary Name | Dolores Diane Dematteo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 St Lawrence Quay Salford Quays Lancashire M50 3XT |
Director Name | Mr Stephen Anthony De-Matteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St. Lawrence Quay Salford Quays Manchester M50 3XT |
Registered Address | Mb10 City Park 34 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
100 at £0.01 | Michael Davidson & Stephen Anthony De-matteo 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-03-31
|
31 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
31 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-03-31
|
31 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 October 2012 | Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool England L1 0BG United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool England L1 0BG United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool England L1 0BG United Kingdom on 2 October 2012 (1 page) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 January 2012 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages) |
23 January 2012 | Register inspection address has been changed (1 page) |
23 January 2012 | Registered office address changed from Queens Dock Mb107 67-81 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Register inspection address has been changed (1 page) |
23 January 2012 | Registered office address changed from Queens Dock Mb107 67-81 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages) |
27 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 March 2011 | Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 14 March 2011 (1 page) |
13 March 2011 | Termination of appointment of Stephen De-Matteo as a director (1 page) |
13 March 2011 | Termination of appointment of Stephen De-Matteo as a director (1 page) |
15 September 2010 | Director's details changed for Stephen Anthony De-Matteo on 30 March 2010 (2 pages) |
15 September 2010 | Director's details changed for Stephen Anthony De-Matteo on 30 March 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael Davidson on 30 March 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael Davidson on 30 March 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Michael Anthony Davidson on 30 March 2010 (2 pages) |
15 September 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Mr Michael Anthony Davidson on 30 March 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 August 2009 | Director appointed stephen anthony de-matteo (1 page) |
24 August 2009 | Director appointed stephen anthony de-matteo (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
9 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
12 March 2009 | Appointment terminated director stephen dematteo (2 pages) |
12 March 2009 | Appointment terminated director stephen dematteo (2 pages) |
27 February 2009 | Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page) |
27 February 2009 | Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page) |
6 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Return made up to 28/11/06; full list of members
|
27 April 2007 | Return made up to 28/11/06; full list of members
|
17 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage quay salford quays manchester greater manchester M50 3YX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage quay salford quays manchester greater manchester M50 3YX (1 page) |
16 March 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
28 November 2005 | Incorporation (16 pages) |
28 November 2005 | Incorporation (16 pages) |