Liverpool
Merseyside
L3 2BA
Director Name | Mr Roman Henryk Drewnicki |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sycamore Close Craven Arms Shropshire SY7 9AF Wales |
Director Name | Mr Paul Henryk Drewnicki |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sycamore Close Craven Arms Shropshire SY7 9AF Wales |
Director Name | Mrs Lillian Drewnicki |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sycamore Close Craven Arms Shropshire SY7 9AF Wales |
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 |
2 at £1 | Mr Roman Henryk Drewnicki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,008 |
Cash | £6,701 |
Current Liabilities | £34,004 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
24 November 2017 | Appointment of a voluntary liquidator (1 page) |
24 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 November 2017 (2 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Statement of affairs (10 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Statement of affairs (10 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 May 2016 | Director's details changed for Mrs Lillian Drewnicki on 29 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Mrs Lillian Drewnicki on 29 April 2016 (2 pages) |
24 March 2016 | Compulsory strike-off action has been suspended (1 page) |
24 March 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Termination of appointment of Lillian Drewnicki as a director on 20 April 2012 (1 page) |
16 November 2015 | Termination of appointment of Lillian Drewnicki as a director on 20 April 2012 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Termination of appointment of Paul Drewnicki as a director (1 page) |
10 September 2013 | Termination of appointment of Paul Drewnicki as a director (1 page) |
22 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Termination of appointment of Roman Drewnicki as a director (1 page) |
20 April 2012 | Termination of appointment of Roman Drewnicki as a director (1 page) |
20 April 2012 | Appointment of Mrs Lillian Drewnicki as a director (2 pages) |
20 April 2012 | Appointment of Mrs Lilian Drewnicki as a director (2 pages) |
20 April 2012 | Appointment of Mrs Lillian Drewnicki as a director (2 pages) |
20 April 2012 | Appointment of Mrs Lilian Drewnicki as a director (2 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Appointment of Mr Paul Henryk Drewnicki as a director (2 pages) |
21 July 2011 | Appointment of Mr Paul Henryk Drewnicki as a director (2 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Incorporation (23 pages) |
17 February 2010 | Incorporation (23 pages) |