Churchtown
Southport
Merseyside
PR9 7QQ
Director Name | Mr Philip Duckett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hambleton Close Longton Preston PR4 5DQ |
Director Name | Mr James Dennis Spencer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road Freshfield Formby Merseyside L37 1LN |
Secretary Name | Mr Philip Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Hambleton Close Longton Preston PR4 5DQ |
Director Name | Paul Jackson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beckinsale Close Halewood Merseyside L26 6BD |
Director Name | Stephen Michael Nealon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2011) |
Role | Architectural Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Inglewood Avenue Middlewich Cheshire CW10 0HP |
Director Name | Mr Jonathan William Halfpenny |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2009(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Fisher Drive Southport Merseyside PR9 7DS |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
10k at £1 | James Spencer 20.00% Ordinary A |
---|---|
10k at £1 | Jayne Silcock 20.00% Ordinary B |
10k at £1 | Katherine Spencer 20.00% Ordinary B |
10k at £1 | Merriel Johnson 20.00% Ordinary B |
10k at £1 | Sophie Spencer 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £545,452 |
Gross Profit | £545,452 |
Net Worth | £31,230 |
Cash | £1,137 |
Current Liabilities | £271,530 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2013 | Final Gazette dissolved following liquidation (1 page) |
24 August 2013 | Final Gazette dissolved following liquidation (1 page) |
24 May 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 May 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 May 2013 | Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (1 page) |
24 May 2013 | Resolution insolvency:special resolution ;- "books,records.etc" (1 page) |
19 April 2013 | Liquidators statement of receipts and payments to 18 March 2013 (5 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (5 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (5 pages) |
20 April 2012 | Termination of appointment of Philip Duckett as a secretary on 20 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Philip Duckett as a director (1 page) |
20 April 2012 | Termination of appointment of Philip Duckett as a secretary (1 page) |
20 April 2012 | Termination of appointment of Philip Duckett as a director on 20 April 2012 (1 page) |
30 March 2012 | Declaration of solvency (3 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 30 March 2012 (2 pages) |
30 March 2012 | Declaration of solvency (3 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 30 March 2012 (2 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
12 July 2011 | Termination of appointment of Jonathon Halfpenny as a director (1 page) |
12 July 2011 | Termination of appointment of Jonathon Halfpenny as a director (1 page) |
12 July 2011 | Termination of appointment of Paul Jackson as a director (1 page) |
12 July 2011 | Termination of appointment of Paul Jackson as a director (1 page) |
5 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
2 March 2011 | Termination of appointment of Stephen Nealon as a director (1 page) |
2 March 2011 | Termination of appointment of Stephen Nealon as a director (1 page) |
23 December 2010 | Appointment of Mrs Merriel Anne Johnson as a director (2 pages) |
23 December 2010 | Appointment of Mrs Merriel Anne Johnson as a director (2 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
22 September 2010 | Termination of appointment of James Spencer as a director (1 page) |
19 November 2009 | Appointment of Mr Jonathon William Halfpenny as a director (2 pages) |
19 November 2009 | Appointment of Mr Jonathon William Halfpenny as a director (2 pages) |
3 November 2009 | Director's details changed for Stephen Michael Nealon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Jackson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Jackson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Paul Jackson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Michael Nealon on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Stephen Michael Nealon on 3 November 2009 (2 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
1 April 2008 | Director appointed stephen michael nealon (2 pages) |
1 April 2008 | Director appointed stephen michael nealon (2 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane, st. Helens merseyside WA11 8LZ (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane, st. Helens merseyside WA11 8LZ (1 page) |
3 April 2007 | Ad 16/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
3 April 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
3 April 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
3 April 2007 | Ad 16/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Incorporation (16 pages) |
16 October 2006 | Incorporation (16 pages) |