Liverpool
L15 4HN
Director Name | Mr Sean Clancy |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eastdale Road Liverpool Merseyside L15 4HN |
Secretary Name | Mr Michael John Simpson |
---|---|
Status | Resigned |
Appointed | 13 March 2014(7 months after company formation) |
Appointment Duration | 2 days (resigned 15 March 2014) |
Role | Company Director |
Correspondence Address | 1 Eastdale Road Liverpool Merseyside L15 4HN |
Director Name | Mr Russell Harry Ronald Schwarze |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Thirlmere Road Everton Liverpool L5 6PP |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2016 | Notice of move from Administration to Dissolution on 23 September 2016 (18 pages) |
16 May 2016 | Administrator's progress report to 1 April 2016 (13 pages) |
21 December 2015 | Notice of deemed approval of proposals (1 page) |
1 December 2015 | Statement of administrator's proposal (24 pages) |
16 October 2015 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 October 2015 (2 pages) |
12 October 2015 | Appointment of an administrator (1 page) |
24 September 2015 | Appointment of Mr Michael James Simpson as a director on 3 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr Michael James Simpson as a director on 3 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Russell Harry Ronald Schwarze as a director on 3 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Russell Harry Ronald Schwarze as a director on 3 August 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Termination of appointment of Sean Clancy as a director on 14 April 2015 (1 page) |
19 January 2015 | Registered office address changed from Mitchell Charlesworth Llp Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 19 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 50a Thirlmere Road Everton Liverpool L5 6PP to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 50a Thirlmere Road Everton Liverpool L5 6PP to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 January 2015 (2 pages) |
19 December 2014 | Registration of charge 086444270003, created on 9 December 2014 (53 pages) |
19 December 2014 | Registration of charge 086444270003, created on 9 December 2014 (53 pages) |
10 December 2014 | Appointment of Mr Russell Harry Ronald Schwarze as a director on 10 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Russell Harry Ronald Schwarze as a director on 20 June 2014 (1 page) |
3 December 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (3 pages) |
3 December 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (3 pages) |
3 December 2014 | Termination of appointment of Russell Harry Ronald Schwarze as a director on 20 June 2014 (1 page) |
6 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
4 November 2014 | Registered office address changed from 23 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL England to 50a Thirlmere Road Everton Liverpool L5 6PP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 23 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL England to 50a Thirlmere Road Everton Liverpool L5 6PP on 4 November 2014 (1 page) |
20 June 2014 | Registered office address changed from 1 Eastdale Road Liverpool Merseyside L15 4HN England on 20 June 2014 (1 page) |
19 June 2014 | Appointment of Mr Russell Harry Ronald Schwarze as a director (2 pages) |
31 March 2014 | Registration of charge 086444270001 (23 pages) |
31 March 2014 | Registration of charge 086444270002 (29 pages) |
19 March 2014 | Termination of appointment of Michael Simpson as a secretary (1 page) |
14 March 2014 | Appointment of Mr Michael John Simpson as a secretary (2 pages) |
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|