Liverpool
Merseyside
L9 1DX
Director Name | Mr Douglas Eric Appleton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cg & Co 17 St. Anns Square Manchester M2 7PW |
Secretary Name | Mr Douglas Eric Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 March 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gladstone Road Liverpool Merseyside L9 1DX |
Director Name | Carol Anne Appleton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 2 Gladstone Road Liverpool L9 1DX |
Director Name | Carol Anne Appleton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 2 Gladstone Road Liverpool L9 1DX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Cg & Co 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Carol Anne Appleton 50.00% Ordinary |
---|---|
50 at £1 | Douglas Eric Appleton 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 19 November 2013 (12 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 19 November 2013 (12 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 19 November 2013 (12 pages) |
6 December 2012 | Registered office address changed from 76 Rice Lane Liverpool L9 1DD on 6 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from 76 Rice Lane Liverpool L9 1DD on 6 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from 76 Rice Lane Liverpool L9 1DD on 6 December 2012 (2 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2012 | Statement of affairs with form 4.19 (6 pages) |
28 November 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2012 | Statement of affairs with form 4.19 (6 pages) |
16 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
13 July 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 June 2012 | Appointment of Douglas Appleton as a director (2 pages) |
15 June 2012 | Termination of appointment of Carol Appleton as a director (1 page) |
15 June 2012 | Termination of appointment of Carol Appleton as a director (1 page) |
15 June 2012 | Appointment of Douglas Appleton as a director (2 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Carol Anne Appleton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Carol Anne Appleton on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Carol Anne Appleton on 1 October 2009 (2 pages) |
14 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (2 pages) |
14 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
14 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Ad 24/07/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: A1 business LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
2 August 2006 | Ad 24/07/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: A1 business LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Ad 24/07/06--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Ad 24/07/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 March 2006 | Incorporation (18 pages) |
23 March 2006 | Incorporation (18 pages) |