Liverpool
L36 0XX
Director Name | Mr Antony Peter Hughes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Challoner Close Liverpool L36 0XX |
Director Name | Mr Antony Peter Hughes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Challoner Close Liverpool L36 0XX |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Antony Peter Hughes 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (7 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (7 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (7 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (7 pages) |
17 August 2012 | Appointment of a voluntary liquidator (1 page) |
17 August 2012 | Appointment of a voluntary liquidator (1 page) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
13 August 2012 | Statement of affairs with form 4.19 (6 pages) |
13 August 2012 | Statement of affairs with form 4.19 (6 pages) |
31 July 2012 | Registered office address changed from 85-89 Dukes Street Liverpool L15 Ap England on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 85-89 Dukes Street Liverpool L15 Ap England on 31 July 2012 (2 pages) |
28 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Appointment of Mr Antony Peter Hughes as a director (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Appointment of Mr Antony Peter Hughes as a director (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Termination of appointment of Antony Hughes as a director (2 pages) |
13 May 2010 | Termination of appointment of Antony Hughes as a director (2 pages) |
24 February 2010 | Incorporation (23 pages) |
24 February 2010 | Incorporation (23 pages) |