Kirkby
Liverpool
L32 2DQ
Secretary Name | Jeanette O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(5 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 6 Granborne Chase Kirkby Liverpool L32 2DQ |
Director Name | Mrs Jeanette O'Connor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 April 2016(6 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Broad O' Th' Lane Shevington Wigan Lancs WN6 8EA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Broad O' Th' Lane Shevington Wigan Lancs WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
1 at £1 | Anthony O'connor 50.00% Ordinary |
---|---|
1 at £1 | Jeanette O'connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,619 |
Cash | £32,795 |
Current Liabilities | £17,215 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2021 | Application to strike the company off the register (1 page) |
15 October 2021 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
3 October 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
10 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Appointment of Mrs Jeanette O'connor as a director on 6 April 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Jeanette O'connor as a director on 6 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Director's details changed for Anthony O'connor on 10 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Anthony O'connor on 10 March 2011 (2 pages) |
29 April 2010 | Appointment of Jeanette O'connor as a secretary (3 pages) |
29 April 2010 | Appointment of Jeanette O'connor as a secretary (3 pages) |
1 April 2010 | Appointment of Anthony O'connor as a director (3 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
1 April 2010 | Appointment of Anthony O'connor as a director (3 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
11 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 March 2010 | Incorporation (22 pages) |
10 March 2010 | Incorporation (22 pages) |