Station Road, Lydiate
Liverpool
Merseyside
L31 4EY
Secretary Name | Paul David Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Bridge Farm Drive Maghull Liverpool Merseyside L31 9AL |
Director Name | Andrew McDougall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 July 2010) |
Role | Company Director |
Correspondence Address | Rose Cottage Station Road, Lydiate Liverpool Merseyside L31 4EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1-3 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,446 |
Current Liabilities | £290,645 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2010 | Final Gazette dissolved following liquidation (1 page) |
22 April 2010 | Notice of final account prior to dissolution (1 page) |
22 April 2010 | Return of final meeting of creditors (1 page) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 July 2009 | Appointment of a liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: the old stables manor farm cartridge lane grappenhall cheshire WA4 4SH (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: the old stables manor farm cartridge lane grappenhall cheshire WA4 4SH (1 page) |
29 January 2003 | Order of court to wind up (3 pages) |
29 January 2003 | Order of court to wind up (3 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2001 | Return made up to 10/08/01; full list of members (6 pages) |
3 November 2001 | Return made up to 10/08/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 August 1999 (8 pages) |
11 April 2001 | Accounts for a small company made up to 31 August 1999 (8 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members
|
1 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
27 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 August 1998 | Secretary resigned (2 pages) |
10 August 1998 | Incorporation (11 pages) |