Manchester
M4 4DE
Director Name | Mr Dale Eric John O'Brien |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN |
Director Name | Mr Dale Obrien |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN |
Director Name | Mrs Rebecca Jane Hopkinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(12 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Mount Street Manchester M4 4DE |
Registered Address | 23 New Mount Street Manchester M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rebecca Hopkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,000 |
Cash | £25,000 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Termination of appointment of Rebecca Jane Hopkinson as a director on 1 January 2014 (1 page) |
14 April 2014 | Termination of appointment of Rebecca Jane Hopkinson as a director on 1 January 2014 (1 page) |
14 April 2014 | Termination of appointment of Rebecca Jane Hopkinson as a director on 1 January 2014 (1 page) |
12 February 2014 | Appointment of Mr Richard Paul Hopkinson as a director on 12 February 2014 (2 pages) |
12 February 2014 | Appointment of Mr Richard Paul Hopkinson as a director on 12 February 2014 (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 September 2013 | Registered office address changed from Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Peter House Suite 707 Oxford Street Manchester Lancashire M1 5AN on 2 September 2013 (1 page) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Termination of appointment of Dale Eric John O'brien as a director on 1 June 2013 (1 page) |
17 July 2013 | Termination of appointment of Dale Eric John O'brien as a director on 1 June 2013 (1 page) |
17 July 2013 | Termination of appointment of Dale Eric John O'brien as a director on 1 June 2013 (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Appointment of Mrs Rebecca Jane Hopkinson as a director on 1 July 2013 (2 pages) |
5 July 2013 | Appointment of Mrs Rebecca Jane Hopkinson as a director on 1 July 2013 (2 pages) |
5 July 2013 | Termination of appointment of Dale Obrien as a director on 1 July 2013 (1 page) |
5 July 2013 | Termination of appointment of Dale Obrien as a director on 1 July 2013 (1 page) |
5 July 2013 | Appointment of Mrs Rebecca Jane Hopkinson as a director on 1 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Termination of appointment of Dale Obrien as a director on 1 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 1 the Craggs Country Business Centre Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 1 the Craggs Country Business Centre Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 1 the Craggs Country Business Centre Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 3 July 2013 (2 pages) |
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Company name changed L1QUID beverages LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Company name changed L1QUID beverages LIMITED\certificate issued on 28/06/13
|
29 August 2012 | Change of name notice (2 pages) |
29 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Registered office address changed from Mansfield Chambers 17 st. Anns Square Manchester M2 7PW United Kingdom on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from Mansfield Chambers 17 st. Anns Square Manchester M2 7PW United Kingdom on 15 August 2012 (2 pages) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|