Manchester
M3 5EQ
Director Name | Mr David Livsey |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 203 Chapel Street Manchester M3 5EQ |
Secretary Name | David Livsey |
---|---|
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Chapel Street Manchester M3 5EQ |
Director Name | Mrs Julie Livsey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 November 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 203 Chapel Street Manchester M3 5EQ |
Registered Address | Kay Johson Gee 203 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | David Livsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,750 |
Cash | £1,671 |
Current Liabilities | £324,088 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 August 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 July 2014 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Salford Lancashire M3 5EQ to 203 Chapel Street Manchester M3 5EQ on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Salford Lancashire M3 5EQ to 203 Chapel Street Manchester M3 5EQ on 24 July 2014 (2 pages) |
23 July 2014 | Statement of affairs with form 4.19 (10 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Statement of affairs with form 4.19 (10 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Registered office address changed from Dougs Tyres Rectory Street Castleford WF10 1ET to 201 Chapel Street Salford Lancashire M3 5EQ on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from Dougs Tyres Rectory Street Castleford WF10 1ET to 201 Chapel Street Salford Lancashire M3 5EQ on 16 July 2014 (2 pages) |
30 April 2014 | Director's details changed for Brenda Marjorie Livsey on 17 March 2014 (2 pages) |
30 April 2014 | Secretary's details changed for David Livsey on 17 March 2014 (1 page) |
30 April 2014 | Director's details changed for Mr David Livsey on 17 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mrs Julie Livsey on 17 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mrs Julie Livsey on 17 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr David Livsey on 17 March 2014 (2 pages) |
30 April 2014 | Secretary's details changed for David Livsey on 17 March 2014 (1 page) |
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Brenda Marjorie Livsey on 17 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Registration of charge 075566100001 (8 pages) |
18 December 2013 | Registration of charge 075566100001 (8 pages) |
27 August 2013 | Appointment of Mrs Julie Livsey as a director (2 pages) |
27 August 2013 | Appointment of Mrs Julie Livsey as a director (2 pages) |
29 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|