Knowsley
Merseyside
L28 5RE
Secretary Name | Maria McCaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Office Manager |
Correspondence Address | 24 Highmarsh Crescent Newton Le Willows Merseyside WA12 9WF |
Director Name | Maria McCaw |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 30 October 2010) |
Role | Office Manager |
Correspondence Address | 24 Highmarsh Crescent Newton Le Willows Merseyside WA12 9WF |
Director Name | Martin Gerrard Sivori |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 30 October 2010) |
Role | Engineer |
Correspondence Address | 20 Western Drive Leyland Lancashire PR25 1YB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dte House Hollins Mount Bury 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
30 July 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
30 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 15 July 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (6 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 22 April 2010 (6 pages) |
3 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
3 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
11 June 2008 | Statement of affairs with form 4.19 (10 pages) |
11 June 2008 | Statement of affairs with form 4.19 (10 pages) |
29 May 2008 | Statement of affairs with form 4.19 (10 pages) |
29 May 2008 | Statement of affairs with form 4.19 (10 pages) |
12 May 2008 | Appointment of a voluntary liquidator (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 33A garston industrial estate, blackburne street liverpool merseyside L19 8JB (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 33A garston industrial estate, blackburne street liverpool merseyside L19 8JB (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 4 nile close nelson court business centre ashton-on-ribble, preston lancashire PR2 2XU (1 page) |
13 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 4 nile close nelson court business centre ashton-on-ribble, preston lancashire PR2 2XU (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2006 | Particulars of mortgage/charge (7 pages) |
20 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 November 2006 | Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | Incorporation (19 pages) |
24 July 2006 | Incorporation (19 pages) |