Williamson Square
Liverpool
Merseyside
L1 1EA
Director Name | Mr Daniel Martin Doherty |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(5 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW |
Director Name | David Clamp |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-48 Basnett Street Williamson Square Liverpool Merseyside L1 1ED |
Secretary Name | David Clamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-48 Basnett Street Williamson Square Liverpool Merseyside L1 1ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Martin Hugh Doherty 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
9 May 2017 | Registered office address changed from Basnett Street Williamson Square Liverpool L1 1ED to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 9 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Daniel Martin Doherty on 10 June 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
24 May 2013 | Termination of appointment of David Clamp as a secretary (1 page) |
24 May 2013 | Appointment of Daniel Martin Doherty as a director (2 pages) |
24 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Termination of appointment of David Clamp as a director (1 page) |
29 November 2012 | Full accounts made up to 28 February 2012 (3 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
27 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for David Clamp on 16 March 2010 (2 pages) |
27 April 2011 | Secretary's details changed for David Clamp on 16 March 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Martin Hugh Doherty on 16 March 2010 (2 pages) |
9 March 2011 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 9 March 2011 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
5 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
5 April 2008 | Director appointed martin hugh doherty (2 pages) |
5 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
5 April 2008 | Director and secretary appointed david clamp (2 pages) |
26 February 2008 | Incorporation (19 pages) |