Liverpool
L3 4ER
Director Name | Mr Alan Malcolm Dale |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(same day as company formation) |
Role | Food Sales |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quebec Quay Liverpool L3 4ER |
Secretary Name | Mr Alan David Robert Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quebec Quay Liverpool L3 4ER |
Secretary Name | Mr Alan David Robert Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quebec Quay Liverpool L3 4ER |
Secretary Name | Heather Elizabeth Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2008) |
Role | Solicitor |
Correspondence Address | Hennay House 2 Mossley Hill Drive, Aigburth Liverpool L17 1AJ |
Registered Address | C/O Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (20 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (20 pages) |
23 April 2010 | Administrator's progress report to 29 March 2010 (14 pages) |
23 April 2010 | Administrator's progress report to 29 March 2010 (14 pages) |
14 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
14 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
20 November 2009 | Notice of extension of period of Administration (1 page) |
20 November 2009 | Notice of extension of period of Administration (1 page) |
9 November 2009 | Administrator's progress report to 6 October 2009 (16 pages) |
9 November 2009 | Administrator's progress report to 6 October 2009 (16 pages) |
9 November 2009 | Administrator's progress report to 6 October 2009 (16 pages) |
17 September 2009 | Notice of extension of period of Administration (1 page) |
17 September 2009 | Notice of extension of period of Administration (1 page) |
1 May 2009 | Administrator's progress report to 6 April 2009 (15 pages) |
1 May 2009 | Administrator's progress report to 6 April 2009 (15 pages) |
1 May 2009 | Administrator's progress report to 6 April 2009 (15 pages) |
3 December 2008 | Statement of administrator's proposal (18 pages) |
3 December 2008 | Statement of administrator's proposal (18 pages) |
17 October 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Appointment of an administrator (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o kpmg LLP st. James's square manchester M2 6DS (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o kpmg LLP st. James's square manchester M2 6DS (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
23 September 2008 | Appointment terminated secretary heather summers (1 page) |
23 September 2008 | Secretary appointed alan david dale (2 pages) |
23 September 2008 | Appointment Terminated Secretary heather summers (1 page) |
23 September 2008 | Secretary appointed alan david dale (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 July 2008 | Secretary appointed heather elizabeth summers (2 pages) |
7 July 2008 | Secretary appointed heather elizabeth summers (2 pages) |
7 July 2008 | Appointment terminated secretary alan dale (1 page) |
7 July 2008 | Appointment Terminated Secretary alan dale (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page) |
10 April 2008 | Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Director and secretary's change of particulars / alan dale / 28/03/2008 (1 page) |
4 April 2008 | Director and Secretary's Change of Particulars / alan dale / 28/03/2008 / HouseName/Number was: , now: 82; Street was: 103 the colonades, now: quebec quay; Area was: albert dock, now: ; Post Code was: L3 4AB, now: L3 4ER; Country was: , now: united kingdom (1 page) |
4 January 2008 | Incorporation (12 pages) |
4 January 2008 | Incorporation (12 pages) |