Liverpool
Merseyside
L10 4UF
Director Name | Mrs Caroline Hincks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 16 October 2014) |
Role | Home Maker |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Thomas Hincks |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 16 October 2014) |
Role | Golf Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
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 |
1000 at £0.001 | Alfred James Hincks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,713 |
Cash | £26,747 |
Current Liabilities | £89,099 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 August 2013 | Registered office address changed from 6 Marybone Liverpool Merseyside L3 2BY England on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from 6 Marybone Liverpool Merseyside L3 2BY England on 27 August 2013 (2 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Statement of affairs with form 4.19 (6 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Registered office address changed from 131 Vauxhall Road Liverpool Merseyside L3 6BN United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 131 Vauxhall Road Liverpool Merseyside L3 6BN United Kingdom on 18 December 2012 (1 page) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Appointment of Mr Thomas Hincks as a director (2 pages) |
6 January 2012 | Appointment of Mr Thomas Hincks as a director (2 pages) |
6 January 2012 | Appointment of Mrs Caroline Hincks as a director (2 pages) |
6 January 2012 | Appointment of Mrs Caroline Hincks as a director (2 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (3 pages) |
14 August 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (3 pages) |
14 August 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (3 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Incorporation (9 pages) |
6 March 2009 | Incorporation (9 pages) |