Crosby
Liverpool
Merseyside
L23 0TB
Director Name | Mr Richard Irwin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House 15 Bloom Street Manchester M1 3HZ |
Director Name | Mr Mark David Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Cottage Alvaston Court Nantwich Cheshire CW5 6PE |
Secretary Name | Mr Mark David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Cottage Alvaston Court Nantwich Cheshire CW5 6PE |
Director Name | Mr Rowan Nicholas Stone |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Grosvenor Gardens Manchester Lancashire M22 4XA |
Director Name | Mr Rowan Nicholas Stone |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Grosvenor Gardens Manchester Lancashire M22 4XA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 | 26 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at 1 | Gary Young 50.00% Ordinary |
---|---|
50 at 1 | Rowan Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,780 |
Current Liabilities | £122,263 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (12 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (12 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (12 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (14 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (14 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (14 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 7 February 2012 (11 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 7 February 2012 (11 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (11 pages) |
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 February 2011 | Statement of affairs with form 4.19 (6 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
24 January 2011 | Registered office address changed from Richmond House 15 Bloom Street Manchester M1 3HZ on 24 January 2011 (2 pages) |
6 December 2010 | Annual return made up to 26 October 2010 Statement of capital on 2010-12-06
|
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 October 2010 | Registered office address changed from 23 New Mount Street Manchester M4 4DE on 22 October 2010 (2 pages) |
22 October 2010 | Appointment of Richard Irwin as a director (3 pages) |
9 September 2010 | Termination of appointment of Rowan Stone as a director (2 pages) |
21 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
6 December 2009 | Full accounts made up to 31 January 2009 (19 pages) |
6 December 2009 | Statement of capital following an allotment of shares on 16 June 2008
|
2 June 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2009 | Return made up to 26/10/08; full list of members (10 pages) |
19 December 2008 | Appointment terminated secretary mark brown (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from alvaston house 12 tib lane manchester M2 4JB (1 page) |
27 June 2008 | Director appointed rowan stone (1 page) |
23 June 2008 | Appointment terminated director mark brown (1 page) |
23 June 2008 | Director appointed gary michael young (1 page) |
23 June 2008 | Appointment terminated director rowan stone (1 page) |
11 February 2008 | Full accounts made up to 31 July 2007 (14 pages) |
4 February 2008 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
3 January 2008 | Return made up to 26/10/07; full list of members (7 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 4TH floor fourways house 57 hilton street manchester greater manchester M1 2EJ (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 1 the cottages, deva centre trinity way manchester greater manchester M3 7BE (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 December 2006 | Secretary resigned (1 page) |
26 October 2006 | Incorporation (12 pages) |