Ashton-Under-Lyne
Lancashire
OL7 9EB
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Stuart Marshall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fellside Court Grange Over Sands Cumbria LA11 6BY |
Secretary Name | Kathryn Shatwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Chalfont Drive Astley Manchester Lancashire M29 7PU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Sergio Pani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2007(9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 November 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Church Lane Romiley Stockport Cheshire SK6 4AA |
Website | liquidexpatmortgages.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8711216 |
Telephone region | Manchester |
Registered Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,645 |
Cash | £65,343 |
Current Liabilities | £76,261 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Registered office address changed from James House 312 Ripponden Road Oldham Lancashire OL4 2NY to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from James House 312 Ripponden Road Oldham Lancashire OL4 2NY to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 18 July 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Termination of appointment of Sergio Pani as a secretary on 5 November 2015 (1 page) |
22 March 2016 | Termination of appointment of Stuart Marshall as a director on 5 November 2015 (1 page) |
22 March 2016 | Termination of appointment of Sergio Pani as a secretary on 5 November 2015 (1 page) |
22 March 2016 | Termination of appointment of Stuart Marshall as a director on 5 November 2015 (1 page) |
1 March 2016 | Appointment of Mr Arthur Joseph as a director on 5 November 2015 (2 pages) |
1 March 2016 | Appointment of Mr Arthur Joseph as a director on 5 November 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Current accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2015 | Current accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Company name changed ulysses fulfilment LTD\certificate issued on 09/03/11
|
9 March 2011 | Company name changed ulysses fulfilment LTD\certificate issued on 09/03/11
|
2 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 123-125 union street oldham lancashire OL1 1TG (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 123-125 union street oldham lancashire OL1 1TG (1 page) |
20 April 2009 | Return made up to 08/04/09; full list of members (7 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (7 pages) |
22 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
10 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 16 st john street london EC1M 4NT (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 16 st john street london EC1M 4NT (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
22 August 2006 | Incorporation (14 pages) |
22 August 2006 | Incorporation (14 pages) |