Liverpool
L2 5RH
Director Name | Mr Brendan Anthony McGrath |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(12 months after company formation) |
Appointment Duration | 4 years (closed 30 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Briarwood Close Bransholme Hull North Humberside HU7 4JU |
Website | www.scottwhitetraining.co.uk |
---|---|
Telephone | 01709 817150 |
Telephone region | Rotherham |
Registered Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
75 at £1 | Simon Argent 75.00% Ordinary |
---|---|
5 at £1 | Brendan Anthony Mcgrath 5.00% Ordinary |
20 at £1 | Mark Argent 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,472 |
Cash | £10,636 |
Current Liabilities | £247,204 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (14 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (14 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (14 pages) |
21 July 2014 | Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 26 February 2014 (9 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (9 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (9 pages) |
5 March 2013 | Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 5 March 2013 (2 pages) |
1 March 2013 | Statement of affairs with form 4.19 (9 pages) |
1 March 2013 | Resolutions
|
1 March 2013 | Resolutions
|
1 March 2013 | Statement of affairs with form 4.19 (9 pages) |
1 March 2013 | Appointment of a voluntary liquidator (1 page) |
1 March 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Appointment of Brendan Anthony Mcgrath as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
12 October 2011 | Appointment of Brendan Anthony Mcgrath as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 September 2010 | Incorporation (18 pages) |
27 September 2010 | Incorporation (18 pages) |