Liverpool
L6 6BZ
Secretary Name | Alison Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 8 Guernsey Road Liverpool L13 6RY |
Secretary Name | Alison Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 month, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | 8 Guernsey Road Old Swan Liverpool Merseyside L13 6RZ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 November 2013 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 18 November 2013 (2 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (10 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (10 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 13 July 2013 (10 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (8 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 13 July 2012 (8 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (8 pages) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Resolutions
|
26 July 2011 | Statement of affairs with form 4.19 (4 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Statement of affairs with form 4.19 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Termination of appointment of Alison Large as a secretary (1 page) |
15 October 2010 | Termination of appointment of Alison Large as a secretary (1 page) |
6 July 2010 | Director's details changed for Kevin Ball on 12 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Alison Large on 12 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Alison Large on 12 June 2010 (1 page) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Kevin Ball on 12 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 July 2009 | Secretary's change of particulars / alison large / 01/01/2009 (1 page) |
6 July 2009 | Secretary's Change of Particulars / alison large / 01/01/2009 / HouseName/Number was: , now: 56; Street was: 8 guernsey road, now: hawkins street; Area was: old swan, now: ; Region was: merseyside, now: ; Post Code was: L13 6RZ, now: L6 6BZ; Country was: , now: united kingdom (1 page) |
6 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 June 2008 | Director's change of particulars / kevin ball / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 June 2008 | Director's Change of Particulars / kevin ball / 01/01/2008 / HouseName/Number was: , now: 8; Street was: 113 orwell road, now: guernsey road; Post Code was: L4 1RG, now: L13 6RY; Country was: , now: united kingdom (1 page) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
17 January 2008 | Particulars of mortgage/charge (7 pages) |
17 January 2008 | Particulars of mortgage/charge (7 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
12 June 2007 | Incorporation (12 pages) |
12 June 2007 | Incorporation (12 pages) |