Crosby
Merseyside
L23 5SE
Director Name | Mr George Treble |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE |
Director Name | Mr Graham Sargison |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Brian Treble 50.00% Ordinary |
---|---|
2 at £1 | George Treble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,092 |
Cash | £577 |
Current Liabilities | £43,250 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 6 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 06 January |
6 June 2013 | Delivered on: 11 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 136 aigburth road liverpool t/no MS41444. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 April 2013 | Delivered on: 27 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Return of final meeting in a members' voluntary winding up (28 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Declaration of solvency (3 pages) |
29 February 2016 | Resolutions
|
24 February 2016 | Registered office address changed from Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 24 February 2016 (2 pages) |
15 January 2016 | Previous accounting period extended from 30 September 2015 to 6 January 2016 (1 page) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Termination of appointment of Graham Sargison as a director on 7 November 2014 (1 page) |
12 May 2015 | Termination of appointment of Graham Sargison as a director on 7 November 2014 (1 page) |
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Registered office address changed from 25 Cotton Street Liverpool Merseyside L3 7DY on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
9 June 2014 | Registered office address changed from 25 Cotton Street Liverpool Merseyside L3 7DY on 9 June 2014 (1 page) |
11 June 2013 | Registration of charge 082225280002, created on 6 June 2013 (10 pages) |
11 June 2013 | Registration of charge 082225280002, created on 6 June 2013 (10 pages) |
27 April 2013 | Registration of charge 082225280001, created on 18 April 2013 (10 pages) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|