Liverpool
Merseyside
L3 9QJ
Director Name | Mr Omar Saeed |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Director Name | Mr Ian Joseph Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(1 year after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
Director Name | Mr Paul John Finnegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 January 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
Director Name | Mr Andrew Michael Booth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | South Wing The Elms Vicarage Lane Gresford Wrexham Clwyd LL12 8UT Wales |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £869 |
Cash | £267 |
Current Liabilities | £263 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 August 2016 | Liquidators statement of receipts and payments to 31 May 2016 (12 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 31 May 2016 (12 pages) |
12 June 2015 | Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 12 June 2015 (2 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Statement of affairs with form 4.19 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 October 2014 | Purchase of own shares. (3 pages) |
30 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
25 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
25 September 2014 | Appointment of Mr Andrew Michael Booth as a director on 31 July 2014 (2 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2013 | Appointment of Paul John Finnegan as a director (3 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
2 August 2013 | Purchase of own shares. (3 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 25 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 25 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 25 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mr Ian Joseph Smith as a director (2 pages) |
4 April 2013 | Registered office address changed from the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 4 April 2013 (1 page) |
23 May 2012 | Sub-division of shares on 23 April 2012 (5 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
23 April 2012 | Appointment of Mr Omar Saeed as a director (2 pages) |
4 April 2012 | Incorporation (18 pages) |