Edge Lane
Liverpool
L13 2ER
Director Name | Mr Frederick Albert Fernand Bonnet |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Geraud Centre Wholesale Fruit & Vegetable Mark Edge Lane Liverpool L13 2ER |
Registered Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 July 2018 | Resignation of a liquidator (31 pages) |
5 July 2018 | Appointment of a voluntary liquidator (2 pages) |
19 March 2018 | Liquidators' statement of receipts and payments to 20 January 2018 (20 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (20 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (20 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (18 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (18 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (18 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (15 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (15 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 20 January 2015 (15 pages) |
27 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 27 January 2015 (2 pages) |
18 March 2014 | Termination of appointment of Andrew Burnett as a director (1 page) |
18 March 2014 | Termination of appointment of Frederic Bonnet as a director (1 page) |
18 March 2014 | Termination of appointment of Frederic Bonnet as a director (1 page) |
18 March 2014 | Termination of appointment of Frederic Bonnet as a director (1 page) |
18 March 2014 | Termination of appointment of Frederic Bonnet as a director (1 page) |
18 March 2014 | Termination of appointment of Andrew Burnett as a director (1 page) |
14 February 2014 | Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market Edge Lane Liverpool L13 2ER United Kingdom on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market Edge Lane Liverpool L13 2ER United Kingdom on 14 February 2014 (2 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Statement of affairs with form 4.19 (10 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Statement of affairs with form 4.19 (10 pages) |
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
8 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 March 2012 | Incorporation (45 pages) |
15 March 2012 | Incorporation (45 pages) |