Bromborough
Wirral
CH62 2BQ
Wales
Secretary Name | Kieran England |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Vermont Road Crosby Liverpool Merseyside L23 5RT |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | Ms Carolanne Ravenscroft 100.00% Other |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 14 January 2014 (5 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (5 pages) |
25 July 2013 | Liquidators statement of receipts and payments to 14 July 2013 (5 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 14 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 14 July 2012 (5 pages) |
5 April 2012 | Termination of appointment of Carolanne Ravenscroft as a director (2 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 14 January 2012 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 14 January 2012 (5 pages) |
23 November 2011 | Insolvency:re sec of state release of liq (1 page) |
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
21 January 2011 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 21 January 2011 (2 pages) |
22 January 2010 | Appointment of a voluntary liquidator (1 page) |
22 January 2010 | Statement of affairs with form 4.19 (7 pages) |
22 January 2010 | Resolutions
|
18 January 2010 | Termination of appointment of Kieran England as a secretary (2 pages) |
8 January 2010 | Registered office address changed from the Basement 31 Hamilton Square Birkenhead Merseyside CH41 6AZ on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from the Basement 31 Hamilton Square Birkenhead Merseyside CH41 6AZ on 8 January 2010 (2 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 August 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
25 June 2008 | Incorporation (14 pages) |