Roby
Liverpool
L36 4JP
Director Name | Mr Daniel James Harry Thomason |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 years (closed 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 14 Caroline Place Prenton Merseyside CH43 1TR Wales |
Director Name | Mr Andrew George Deakin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 South Ferry Quay Liverpool Merseyside L4 4EW |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew George Deakin 33.33% Ordinary |
---|---|
50 at £1 | Daniel Thomason 33.33% Ordinary |
50 at £1 | James Edward Mooney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,415 |
Cash | £58,351 |
Current Liabilities | £51,621 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 December 2020 | Administrator's progress report (29 pages) |
---|---|
8 December 2020 | Notice of move from Administration to Dissolution (29 pages) |
6 July 2020 | Administrator's progress report (25 pages) |
9 June 2020 | Notice of appointment of a replacement or additional administrator (11 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
21 January 2020 | Administrator's progress report (26 pages) |
9 January 2020 | Administrator's progress report (25 pages) |
27 December 2019 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
11 November 2019 | Notice of extension of period of Administration (3 pages) |
19 February 2019 | Notice of deemed approval of proposals (3 pages) |
23 January 2019 | Statement of administrator's proposal (36 pages) |
10 January 2019 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2019 (2 pages) |
3 January 2019 | Appointment of an administrator (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 May 2018 | Director's details changed for Mr Daniel James Harry Thomason on 20 February 2018 (2 pages) |
11 May 2018 | Change of details for Mr Daniel James Harry Thomason as a person with significant control on 20 February 2018 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
2 May 2017 | Termination of appointment of Andrew George Deakin as a director on 5 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Andrew George Deakin as a director on 5 April 2017 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 November 2014 | Appointment of Mr Andrew George Deakin as a director on 11 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Andrew George Deakin as a director on 11 November 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages) |
25 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Registered office address changed from 169 Ellerman Road City Quay Liverpool Merseyside L3 4FE on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Daniel James Harry Thomason as a director (2 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
24 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
24 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
24 July 2012 | Appointment of Daniel James Harry Thomason as a director (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
24 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
24 July 2012 | Registered office address changed from 169 Ellerman Road City Quay Liverpool Merseyside L3 4FE on 24 July 2012 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|