Liverpool
Merseyside
L1 6AA
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Mr Bernard Anthony Ferguson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE Wales |
Director Name | Mr David Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Smith 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 9 September 2014 (10 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (10 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (10 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 9 September 2014 (10 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Statement of affairs with form 4.19 (6 pages) |
20 September 2013 | Statement of affairs with form 4.19 (6 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Resolutions
|
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 21 August 2013 (2 pages) |
18 January 2013 | Termination of appointment of David Smith as a director on 7 January 2013 (2 pages) |
18 January 2013 | Termination of appointment of David Smith as a director on 7 January 2013 (2 pages) |
18 January 2013 | Termination of appointment of David Smith as a director on 7 January 2013 (2 pages) |
20 August 2012 | Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 20 August 2012 (2 pages) |
20 August 2012 | Appointment of Mr Anthony John Ansell as a director on 14 August 2012 (3 pages) |
20 August 2012 | Appointment of Mr Anthony John Ansell as a director on 14 August 2012 (3 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Termination of appointment of Bernard Anthony Ferguson as a director on 10 May 2012 (1 page) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Termination of appointment of Bernard Anthony Ferguson as a director on 10 May 2012 (1 page) |
30 April 2012 | Accounts made up to 30 November 2011 (2 pages) |
30 April 2012 | Accounts made up to 30 November 2011 (2 pages) |
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 26 August 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 26 August 2011
|
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Appointment of Mr David Smith as a director on 26 August 2011 (2 pages) |
5 September 2011 | Appointment of Mr David Smith as a director on 26 August 2011 (2 pages) |
7 December 2010 | Appointment of Mr Bernard Anthony Ferguson as a director (2 pages) |
7 December 2010 | Appointment of Mr Bernard Anthony Ferguson as a director (2 pages) |
25 November 2010 | Termination of appointment of Martyn Cull as a director (1 page) |
25 November 2010 | Incorporation
|
25 November 2010 | Termination of appointment of Martyn Cull as a director (1 page) |
25 November 2010 | Incorporation
|