Liverpool
Merseyside
L18 9SX
Secretary Name | Ursula Rannard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 December 2010) |
Role | Company Director |
Correspondence Address | 248 Greenhill Road Mossley Hill Liverpool Merseyside L18 9SX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,395 |
Cash | £4,035 |
Current Liabilities | £15,655 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2010 | Final Gazette dissolved following liquidation (1 page) |
9 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
28 January 2010 | Liquidators statement of receipts and payments to 19 January 2010 (5 pages) |
28 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (5 pages) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Statement of affairs with form 4.19 (5 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Statement of affairs with form 4.19 (5 pages) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 298 st mary's road liverpool L19 0NQ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 298 st mary's road liverpool L19 0NQ (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 April 2008 | Ad 01/03/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
15 April 2008 | Return made up to 24/07/07; full list of members (3 pages) |
15 April 2008 | Ad 01/03/07 gbp si 1@1=1 gbp ic 1/2 (1 page) |
15 April 2008 | Return made up to 24/07/07; full list of members (3 pages) |
17 April 2007 | Company name changed tde cabling services LTD\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed tde cabling services LTD\certificate issued on 17/04/07 (2 pages) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
24 July 2006 | Incorporation (9 pages) |
24 July 2006 | Incorporation (9 pages) |