Formby
Merseyside
L37 8DH
Director Name | Mr Stephen Joseph Rice |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Restauratuer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Avenue Crosby Liverpool L23 3DQ |
Director Name | Mr Stephen Clarke Rice |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Trinity Road Bootle Merseyside L20 3AZ |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Lee Mcpartland 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (17 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (17 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (17 pages) |
11 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 October 2013 | Registered office address changed from F8/9 1St Floor 7 Water Street Liverpool Merseyside L2 0RD on 14 October 2013 (2 pages) |
7 October 2013 | Statement of affairs with form 4.19 (5 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Registered office address changed from 85 Trinity Road Bootle Liverpool Merseyside L20 3AZ on 19 March 2012 (2 pages) |
15 September 2011 | Termination of appointment of Stephen Rice as a director (2 pages) |
15 September 2011 | Appointment of Lee James Mcpartland as a director (3 pages) |
17 May 2011 | Registered office address changed from 6 Lancaster Avenue Crosby Liverpool L23 3DQ England on 17 May 2011 (2 pages) |
8 April 2011 | Appointment of Stephen Clarke Rice as a director (3 pages) |
8 April 2011 | Termination of appointment of Stephen Rice as a director (2 pages) |
28 February 2011 | Incorporation
|