Southport
Merseyside
PR8 1JE
Secretary Name | Mr Craig William Carloss |
---|---|
Status | Closed |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Norwood Avenue Southport Merseyside PR9 9EG |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at 1 | Craig William Carloss 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (7 pages) |
16 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 6 August 2013 (7 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 6 August 2013 (7 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (7 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 27 February 2013 (7 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (7 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (7 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (8 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 27 February 2012 (8 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (8 pages) |
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Statement of affairs with form 4.19 (5 pages) |
10 March 2011 | Statement of affairs with form 4.19 (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Resolutions
|
22 February 2011 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD United Kingdom on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD United Kingdom on 22 February 2011 (2 pages) |
27 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Ross Perkins on 10 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Secretary's details changed for Craig William Carloss on 10 June 2010 (1 page) |
27 July 2010 | Secretary's details changed for Craig William Carloss on 10 June 2010 (1 page) |
27 July 2010 | Director's details changed for Ross Perkins on 10 June 2010 (2 pages) |
10 June 2009 | Incorporation (12 pages) |
10 June 2009 | Incorporation (12 pages) |