Wavertree
Liverpool
Merseyside
L15 3HH
Director Name | Mr Andrew Cesar |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF |
Director Name | Miss Clare Francis Louise Gabbott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Claremont Road Wavertree Liverpool Merseyside L15 3HH |
Director Name | Mr David Lightfoot |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 39 Ivanhoe Road Liverpool Merseyside L17 8XF |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £75,175 |
Gross Profit | £35,179 |
Net Worth | -£2,102 |
Cash | £1,085 |
Current Liabilities | £10,484 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
21 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (12 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (12 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 11 December 2015 (14 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 11 December 2015 (14 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 11 December 2015 (14 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 11 December 2014 (14 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 11 December 2014 (14 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 11 December 2014 (14 pages) |
13 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of affairs with form 4.19 (6 pages) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Statement of affairs with form 4.19 (6 pages) |
26 November 2013 | Registered office address changed from 5Th Floor Federation House Hope Street Liverpool Merseyside L1 9BW England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 5Th Floor Federation House Hope Street Liverpool Merseyside L1 9BW England on 26 November 2013 (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
11 March 2013 | Termination of appointment of Clare Gabbott as a director (1 page) |
11 March 2013 | Termination of appointment of David Lightfoot as a director (1 page) |
11 March 2013 | Termination of appointment of Clare Gabbott as a director (1 page) |
11 March 2013 | Termination of appointment of David Lightfoot as a director (1 page) |
24 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Registered office address changed from Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF England on 13 June 2012 (1 page) |
12 June 2012 | Appointment of Mr Andrew Frederick Roland Scott as a director (2 pages) |
12 June 2012 | Appointment of Mr Andrew Frederick Roland Scott as a director (2 pages) |
15 May 2012 | Appointment of Miss Clare Francis Louise Gabbott as a director (2 pages) |
15 May 2012 | Appointment of Mr David Lightfoot as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Cesar as a director (1 page) |
15 May 2012 | Appointment of Miss Clare Francis Louise Gabbott as a director (2 pages) |
15 May 2012 | Appointment of Mr David Lightfoot as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Cesar as a director (1 page) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 August 2011 | Incorporation (24 pages) |
25 August 2011 | Incorporation (24 pages) |