Southport
Merseyside
PR8 4ST
Director Name | Mr Andrew Scott Rosenblatt |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(3 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Trevor Road Southport Merseyside PR8 3PJ |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £151,577 |
Cash | £3,777 |
Current Liabilities | £383,591 |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 May 2016 | Liquidators statement of receipts and payments to 5 March 2016 (21 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (21 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (21 pages) |
12 October 2015 | Liquidators statement of receipts and payments to 5 March 2015 (20 pages) |
12 October 2015 | Liquidators statement of receipts and payments to 5 March 2015 (20 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (20 pages) |
12 October 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (20 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 5 March 2014 (16 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 5 March 2014 (16 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (16 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (16 pages) |
28 March 2013 | Registered office address changed from 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 28 March 2013 (2 pages) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Statement of affairs with form 4.19 (5 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Statement of affairs with form 4.19 (5 pages) |
13 March 2013 | Resolutions
|
23 January 2013 | Compulsory strike-off action has been suspended (1 page) |
23 January 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
6 January 2012 | Appointment of Andrew Scott Rosenblatt as a director (3 pages) |
6 January 2012 | Appointment of Andrew Scott Rosenblatt as a director (3 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Stuart Jason Rosenblatt on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Stuart Jason Rosenblatt on 1 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Stuart Jason Rosenblatt on 1 November 2009 (2 pages) |
8 January 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
8 January 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
24 November 2008 | Incorporation (19 pages) |
24 November 2008 | Incorporation (19 pages) |