Liverpool
L17 5AD
Director Name | Mr David John Lowther |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Horwich House Eccles Road Whaley Bridge High Peak SK23 7EW |
Director Name | Mrs Christine Margaret Chadwick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | Mr Tom Edward Finch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Govan Cottage 18 Marsh Pudsey West Yorkshire LS28 7NR |
Director Name | John William Glester |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wood Lane Timperley Altrincham Cheshire WA15 7QG |
Director Name | Ms Adrienne Jeanette Taylor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rutland Avenue Sefton Park Liverpool L17 2AE |
Director Name | Mr Peter Richard Ward |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2014) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tyndall Avenue Liverpool L22 3YF |
Director Name | Mr Christopher Stuart Hart |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 11 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Lanark Gardens Widnes Cheshire WA8 9DT |
Registered Address | Greg's Buildings 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £207,933 |
Net Worth | £9,155 |
Cash | £12,250 |
Current Liabilities | £14,232 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2018 | Application to strike the company off the register (3 pages) |
8 May 2018 | Termination of appointment of John William Glester as a director on 8 May 2018 (1 page) |
8 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
18 May 2015 | Termination of appointment of Christopher Stuart Hart as a director on 11 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Christopher Stuart Hart as a director on 11 May 2015 (1 page) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
6 January 2015 | Termination of appointment of Peter Richard Ward as a director on 28 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter Richard Ward as a director on 28 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Adrienne Jeanette Taylor as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Adrienne Jeanette Taylor as a director on 28 November 2014 (1 page) |
28 August 2014 | Appointment of Mr Christopher Stuart Hart as a director on 11 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Christopher Stuart Hart as a director on 11 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
15 August 2014 | Director's details changed for Mr Richard Martin Cass on 31 March 2014 (2 pages) |
15 August 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
15 August 2014 | Director's details changed for Mr Richard Martin Cass on 31 March 2014 (2 pages) |
15 August 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
2 May 2014 | Termination of appointment of Tom Finch as a director (1 page) |
2 May 2014 | Termination of appointment of Tom Finch as a director (1 page) |
2 May 2014 | Appointment of Mrs Christine Margaret Chadwick as a director (2 pages) |
2 May 2014 | Appointment of Mrs Christine Margaret Chadwick as a director (2 pages) |
14 March 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
14 March 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
8 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
8 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
8 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
8 July 2013 | Director's details changed for Mr Richard Martin Cass on 2 January 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Richard Martin Cass on 2 January 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Richard Martin Cass on 2 January 2013 (2 pages) |
22 October 2012 | Appointment of Mr Peter Richard Ward as a director (2 pages) |
22 October 2012 | Appointment of Ms Adrienne Jeanette Taylor as a director (2 pages) |
22 October 2012 | Appointment of Ms Adrienne Jeanette Taylor as a director (2 pages) |
22 October 2012 | Appointment of Mr Peter Richard Ward as a director (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
19 July 2012 | Registered office address changed from C/O Percy Westmead & Co Gregs Buildings 1 Booth Street Manchester M2 4AD on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from C/O Percy Westmead & Co Gregs Buildings 1 Booth Street Manchester M2 4AD on 19 July 2012 (1 page) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|