West Derby
Liverpool
L12 5LS
Secretary Name | Mrs Susan Eleanor McStein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Norseman Close West Derby Liverpool L12 5LS |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 November 2015 | Liquidators' statement of receipts and payments to 11 October 2015 (21 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 11 October 2015 (21 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 11 October 2015 (21 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 11 October 2014 (18 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 11 October 2014 (18 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 11 October 2014 (18 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 11 October 2013 (19 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (19 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (19 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 11 October 2012 (16 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (16 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (16 pages) |
9 December 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
9 December 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
23 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
23 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
19 October 2011 | Registered office address changed from Clock Towerhouse Trueman Street Liverpool L3 2BA Uk on 19 October 2011 (2 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Registered office address changed from Clock Towerhouse Trueman Street Liverpool L3 2BA Uk on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Statement of affairs with form 4.19 (5 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Statement of affairs with form 4.19 (5 pages) |
17 August 2011 | Compulsory strike-off action has been suspended (1 page) |
17 August 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
9 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
16 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
16 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mrs Susan Eleanor Mcstein on 18 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Susan Eleanor Mcstein on 18 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Appointment terminated secretary susan mcstein (1 page) |
19 May 2009 | Appointment terminated secretary susan mcstein (1 page) |
18 May 2009 | Incorporation (12 pages) |
18 May 2009 | Incorporation (12 pages) |