Dentons Green
St Helens
Merseyside
WA10 6AG
Director Name | Peter Threkeld |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(3 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosebery Road Dentons Green St Helens Merseyside WA10 6AG |
Secretary Name | Carol Alicia Threkeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(3 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosebery Road Dentons Green St Helens Merseyside WA10 6AG |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Eurolife Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,441 |
Cash | £7,440 |
Current Liabilities | £95,041 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | Liquidators statement of receipts and payments to 9 March 2015 (12 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 9 March 2015 (12 pages) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (12 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (13 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 16 September 2014 (13 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (9 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 16 September 2013 (9 pages) |
10 October 2012 | Administrator's progress report to 17 September 2012 (9 pages) |
17 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 April 2012 | Administrator's progress report to 6 April 2012 (10 pages) |
19 April 2012 | Administrator's progress report to 6 April 2012 (10 pages) |
2 April 2012 | Notice of extension of period of Administration (1 page) |
28 October 2011 | Administrator's progress report to 6 October 2011 (8 pages) |
28 October 2011 | Administrator's progress report to 6 October 2011 (8 pages) |
21 September 2011 | Registered office address changed from C/O Linies Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 21 September 2011 (1 page) |
13 July 2011 | Registered office address changed from C/O Lines Henry Limited Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 13 July 2011 (1 page) |
29 June 2011 | Result of meeting of creditors (24 pages) |
2 June 2011 | Statement of affairs with form 2.14B (7 pages) |
1 June 2011 | Statement of administrator's proposal (24 pages) |
20 April 2011 | Registered office address changed from 4 Rosebery Road Dentons Green St Helens Merseyside WA10 6AG on 20 April 2011 (1 page) |
18 April 2011 | Appointment of an administrator (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2011 | Director's details changed for Carol Alicia Threkeld on 1 October 2009 (2 pages) |
10 March 2011 | Director's details changed for Peter Threkeld on 1 October 2009 (2 pages) |
10 March 2011 | Director's details changed for Peter Threkeld on 1 October 2009 (2 pages) |
10 March 2011 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Director's details changed for Carol Alicia Threkeld on 1 October 2009 (2 pages) |
4 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 December 2008 | Return made up to 28/08/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 6 rosebery road dentons green st helens WA10 6AG (1 page) |
6 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 41 chalton street london NW1 1JD (1 page) |
28 August 2007 | Incorporation (13 pages) |