Ashtor, 3 Woolton Mount Woolton
Liverpool
Merseyside
L25 5JS
Secretary Name | Mr Gary Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashtor Ashtor, 3 Woolton Mount Woolton Liverpool Merseyside L25 5JS |
Director Name | Greg Davies |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2007) |
Role | Manager |
Correspondence Address | 73 Butts Green Kingswood Warrington Cheshire WA5 7XT |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£163,591 |
Cash | £62 |
Current Liabilities | £231,041 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Notice of final account prior to dissolution (1 page) |
12 May 2015 | Return of final meeting of creditors (1 page) |
12 May 2015 | Notice of final account prior to dissolution (1 page) |
15 January 2009 | Order of court to wind up (2 pages) |
15 January 2009 | Order of court to wind up (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 43-47 cable house cheapside liverpool L2 2DY (1 page) |
10 December 2008 | Appointment of a liquidator (1 page) |
10 December 2008 | Appointment of a liquidator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 43-47 cable house cheapside liverpool L2 2DY (1 page) |
1 December 2008 | Order of court to wind up (1 page) |
1 December 2008 | Order of court to wind up (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 05/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 05/12/06; full list of members (2 pages) |
29 March 2006 | Company name changed blue property management (north west) LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed blue property management (north west) LIMITED\certificate issued on 29/03/06 (2 pages) |
7 March 2006 | Company name changed jordans liverpool LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed jordans liverpool LIMITED\certificate issued on 07/03/06 (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
5 December 2005 | Incorporation (14 pages) |
5 December 2005 | Incorporation (14 pages) |