Mossley Hill
Liverpool
Merseyside
L18 8AU
Director Name | Geoffrey Kenchington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 August 2012) |
Role | Company Director |
Correspondence Address | 56 Blagden Lane Newsome Huddersfield Yorkshire HD4 6JZ |
Director Name | Stephen Whitehead |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 August 2012) |
Role | Company Director |
Correspondence Address | 48 Ashwood Avenue Denton Manchester Lancashire M34 2PB |
Director Name | Beryl Greenberg |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota Avenue Salford Lancashire M50 2PU |
Director Name | Simon Richard Wade |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage 1 Coalpit Lane Bacup Lancashire OL1 9HA |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
83 at 1 | Graham Anthony Rubin 83.84% Ordinary |
---|---|
3 at 1 | Geoffrey Kenchington 3.03% Ordinary |
3 at 1 | Simon Wade 3.03% Ordinary |
10 at 1 | Stephen Whitehead 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,982 |
Current Liabilities | £558,385 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2012 | Notice of move from Administration to Dissolution (17 pages) |
23 May 2012 | Notice of move from Administration to Dissolution on 18 May 2012 (17 pages) |
23 May 2012 | Administrator's progress report to 18 May 2012 (17 pages) |
23 May 2012 | Administrator's progress report to 18 May 2012 (17 pages) |
28 December 2011 | Administrator's progress report to 19 November 2011 (16 pages) |
28 December 2011 | Administrator's progress report to 19 November 2011 (16 pages) |
17 November 2011 | Notice of deemed approval of proposals (1 page) |
17 November 2011 | Notice of deemed approval of proposals (1 page) |
18 July 2011 | Statement of administrator's proposal (35 pages) |
18 July 2011 | Statement of administrator's proposal (35 pages) |
5 July 2011 | Company name changed dakota glass LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed dakota glass LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
20 June 2011 | Appointment of an administrator (1 page) |
20 June 2011 | Appointment of an administrator (1 page) |
7 June 2011 | Registered office address changed from Dakota Avenue Salford Lancashire M50 2PU on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Dakota Avenue Salford Lancashire M50 2PU on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Dakota Avenue Salford Lancashire M50 2PU on 7 June 2011 (2 pages) |
23 May 2011 | Termination of appointment of Simon Wade as a director (2 pages) |
23 May 2011 | Termination of appointment of Simon Wade as a director (2 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2010 | Appointment of Beryl Greenberg as a director (3 pages) |
10 February 2010 | Appointment of Beryl Greenberg as a director (3 pages) |
20 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (16 pages) |
20 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (16 pages) |
15 December 2009 | Registered office address changed from 67-71 Coronation Road Crosby Liverpool Merseyside L23 5RE Uk on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 67-71 Coronation Road Crosby Liverpool Merseyside L23 5RE Uk on 15 December 2009 (2 pages) |
19 June 2009 | Director appointed geoffrey kenchington (2 pages) |
19 June 2009 | Director appointed stephen whitehead (2 pages) |
19 June 2009 | Director appointed stephen whitehead (2 pages) |
19 June 2009 | Director appointed geoffrey kenchington (2 pages) |
19 June 2009 | Director appointed simon richard wade (2 pages) |
19 June 2009 | Director appointed simon richard wade (2 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2009 | Ad 09/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 June 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
11 June 2009 | Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 November 2008 | Appointment Terminated Secretary mtm secretary LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
13 November 2008 | Incorporation (12 pages) |
13 November 2008 | Incorporation (12 pages) |