Liverpool
L36 4HF
Director Name | Mr Christopher Fay |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanley Road Huyton Liverpool L36 9XL |
Director Name | Mr Bernard James McCabe |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burnside Avenue Salford M6 8WR |
Secretary Name | Mr Christopher Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanley Road Huyton Liverpool L36 9XL |
Director Name | David Michael Cotterill |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Craigmore Road Liverpool Merseyside L18 4QT |
Registered Address | Leonard Curtis House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
60 at 1 | Roger Appleton 60.00% Ordinary |
---|---|
20 at 1 | Bernard Mccabe 20.00% Ordinary |
20 at 1 | Christopher Fay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,889 |
Cash | £2,485 |
Current Liabilities | £11,929 |
Latest Accounts | 31 October 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (11 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (11 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (11 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (11 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (11 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (11 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (11 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 7 February 2012 (11 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 7 February 2012 (11 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (11 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (11 pages) |
17 February 2011 | Statement of affairs with form 4.19 (5 pages) |
17 February 2011 | Appointment of a voluntary liquidator (1 page) |
17 February 2011 | Resolutions
|
17 February 2011 | Statement of affairs with form 4.19 (5 pages) |
17 February 2011 | Appointment of a voluntary liquidator (1 page) |
17 February 2011 | Resolutions
|
20 January 2011 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 20 January 2011 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Mr Roger Appleton on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Roger Appleton on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Mr Roger Appleton on 2 October 2009 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 24 tatton court kingsland grange warrington cheshire WA1 4RR (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 24 tatton court kingsland grange warrington cheshire WA1 4RR (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 December 2008 | Appointment terminated director christopher fay (1 page) |
15 December 2008 | Appointment terminated director bernard mccabe (1 page) |
15 December 2008 | Appointment terminated secretary christopher fay (1 page) |
15 December 2008 | Appointment terminated director christopher fay (1 page) |
15 December 2008 | Appointment terminated director bernard mccabe (1 page) |
15 December 2008 | Appointment terminated secretary christopher fay (1 page) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Capitals not rolled up (2 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Capitals not rolled up (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 37-45 windsor street toxteth liverpool L8 1XE (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 37-45 windsor street toxteth liverpool L8 1XE (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 August 2008 | Appointment terminated director david cotterill (1 page) |
15 August 2008 | Appointment terminated director david cotterill (1 page) |
7 May 2008 | Director's change of particulars / bernard mccabe / 01/02/2007 (2 pages) |
7 May 2008 | Director's change of particulars / bernard mccabe / 01/02/2007 (2 pages) |
4 February 2008 | Return made up to 31/10/07; full list of members
|
4 February 2008 | Return made up to 31/10/07; full list of members
|
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2007 | Company name changed bad moon films LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed bad moon films LIMITED\certificate issued on 01/02/07 (2 pages) |
27 November 2006 | Ad 06/11/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 November 2006 | Ad 06/11/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
17 November 2006 | Company name changed woven films LIMITED\certificate issued on 17/11/06 (2 pages) |
17 November 2006 | Company name changed woven films LIMITED\certificate issued on 17/11/06 (2 pages) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |