Crosby
Liverpool
Merseyside
L23 8SD
Secretary Name | Mr Warren Aspey |
---|---|
Status | Closed |
Appointed | 20 October 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 March 2015) |
Role | Company Director |
Correspondence Address | 18 St. Michaels Road Crosby Liverpool Merseyside L23 8SD |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Mr Darrell Perrett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bridge Road Liverpool L21 6PH |
Secretary Name | Mr Darrell Perrett |
---|---|
Status | Resigned |
Appointed | 15 October 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 50 Bridge Road Liverpool L21 6PH |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Robert Anthony Aspey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£337,881 |
Cash | £16,109 |
Current Liabilities | £470,333 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 March 2014 | Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF United Kingdom on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF United Kingdom on 7 March 2014 (2 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (12 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 28 November 2013 (12 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2012 | Statement of affairs with form 4.19 (12 pages) |
5 December 2012 | Resolutions
|
28 November 2012 | Amended accounts made up to 30 September 2011 (4 pages) |
23 November 2012 | Registered office address changed from 50 Bridge Road Liverpool L21 6PH England on 23 November 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-02-11
|
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts made up to 30 September 2009 (2 pages) |
17 May 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page) |
14 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Company name changed business arts LTD\certificate issued on 10/12/09
|
8 December 2009 | Resolutions
|
8 December 2009 | Change of name notice (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 October 2009 | Appointment of Mr Warren Aspey as a secretary (1 page) |
20 October 2009 | Termination of appointment of Darrell Perrett as a secretary (1 page) |
20 October 2009 | Appointment of Mr Robert Anthony Aspey as a director (2 pages) |
20 October 2009 | Termination of appointment of Darrell Perrett as a director (1 page) |
16 October 2009 | Appointment of Mr Darrell Perrett as a director (2 pages) |
16 October 2009 | Appointment of Mr Darrell Perrett as a secretary (1 page) |
15 October 2009 | Termination of appointment of Edwina Coales as a director (1 page) |
15 October 2009 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
15 October 2009 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
15 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
27 January 2009 | Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR united kingdom (1 page) |
26 January 2009 | Incorporation (9 pages) |