Higher Tranmere
Merseyside
CH42 7LD
Wales
Director Name | Mr Terrance Patrick Molloy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Evesham Road Wallasey Wirral Merseyside CH45 3JR Wales |
Secretary Name | Ms Sarah Samantha Sambrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 July 2014) |
Role | Company Director |
Correspondence Address | 2 The Courtyard Fellows Lane Caergwrle Wrexham Clwyd LL12 9AL Wales |
Director Name | Mr Allan Ronald Stables |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Golf Links Road Prenton Birkenhead Wirral Cheshire CH42 8LN Wales |
Secretary Name | Mr Gary Raymond Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Heathbank Road Higher Tranmere Merseyside CH42 7LD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(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 | 06 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lanc M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Gary Clubb 50.00% Ordinary |
---|---|
50 at £1 | Terrance Patrick Molloy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,138 |
Cash | £2,770 |
Current Liabilities | £123,439 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (9 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (9 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 22 July 2013 (9 pages) |
25 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
1 August 2012 | Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 1 August 2012 (2 pages) |
31 July 2012 | Statement of affairs with form 4.19 (5 pages) |
31 July 2012 | Statement of affairs with form 4.19 (5 pages) |
31 July 2012 | Appointment of a voluntary liquidator (1 page) |
31 July 2012 | Resolutions
|
31 July 2012 | Appointment of a voluntary liquidator (1 page) |
31 July 2012 | Resolutions
|
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Director's details changed for Terrance Patrick Molloy on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Secretary's details changed for Ms Sarah Samantha Sambrook on 1 August 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Ms Sarah Samantha Sambrook on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Terrance Patrick Molloy on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Secretary's details changed for Ms Sarah Samantha Sambrook on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Terrance Patrick Molloy on 1 August 2011 (2 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
23 April 2009 | Appointment terminated secretary gary clubb (1 page) |
23 April 2009 | Secretary appointed ms sarah samantha sambrook (1 page) |
23 April 2009 | Appointment terminated secretary gary clubb (1 page) |
23 April 2009 | Secretary appointed ms sarah samantha sambrook (1 page) |
11 November 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
31 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
31 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
25 September 2008 | Appointment terminated director allan stables (1 page) |
25 September 2008 | Appointment terminated director allan stables (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Ad 22/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Ad 22/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Incorporation (9 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Incorporation (9 pages) |