Waterloo
Liverpool
Merseyside
L22 7RR
Director Name | Mr Stephen Thomas Elms |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Website | northwestcoachlines.com |
---|---|
Email address | [email protected] |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | David James Elms 50.00% Ordinary |
---|---|
1 at £1 | Stephen Thomas Elms 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,032 |
Cash | £14,976 |
Current Liabilities | £19,570 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 February 2015 | Delivered on: 20 February 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
10 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 July 2019 | Liquidators' statement of receipts and payments to 1 June 2019 (14 pages) |
17 August 2018 | Liquidators' statement of receipts and payments to 1 June 2018 (12 pages) |
22 June 2017 | Termination of appointment of Stephen Thomas Elms as a director on 1 May 2017 (2 pages) |
22 June 2017 | Termination of appointment of Stephen Thomas Elms as a director on 1 May 2017 (2 pages) |
16 June 2017 | Registered office address changed from 39 st Johns Road Waterloo Liverpool Merseyside L22 9QB to 41 Greek Street Stockport Cheshire SK3 8AX on 16 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from 39 st Johns Road Waterloo Liverpool Merseyside L22 9QB to 41 Greek Street Stockport Cheshire SK3 8AX on 16 June 2017 (2 pages) |
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Statement of affairs (8 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Statement of affairs (8 pages) |
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Resolutions
|
23 January 2017 | Director's details changed for Mr David James Elms on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr David James Elms on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Mr Stephen Thomas Elms on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Stephen Thomas Elms on 20 January 2017 (2 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
5 August 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 February 2015 | Registration of charge 088510960001, created on 13 February 2015 (26 pages) |
20 February 2015 | Registration of charge 088510960001, created on 13 February 2015 (26 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|