Formby
Liverpool
L37 7DG
Secretary Name | Mr Peter Richard Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(2 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turnacre Formby L37 7HD |
Director Name | Mr Peter Richard Lawson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turnacre Formby L37 7HD |
Director Name | Ronald David Carroll |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 156 Steers Croft Liverpool Merseyside L28 8AJ |
Secretary Name | Dr Charles Patrick Chamberlain |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Moor End Road Mellor Stockport Cheshire SK6 5PT |
Director Name | Mr Paul Anthony Crane |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Ollerton Close Grappenhall Warrington Cheshire WA4 2UD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £1,744,464 |
Net Worth | £1,206,099 |
Cash | £500 |
Current Liabilities | £2,337,426 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 July |
Next Return Due | 3 August 2016 (overdue) |
---|
13 July 2023 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
15 January 2022 | Final Gazette dissolved following liquidation (1 page) |
15 October 2021 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
24 August 2021 | Liquidators' statement of receipts and payments to 25 May 2021 (28 pages) |
17 June 2021 | Liquidators' statement of receipts and payments to 25 May 2021 (5 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 25 November 2020 (5 pages) |
14 August 2020 | Liquidators' statement of receipts and payments to 25 May 2020 (18 pages) |
18 June 2020 | Liquidators' statement of receipts and payments to 25 May 2020 (5 pages) |
14 February 2020 | Removal of liquidator by court order (11 pages) |
20 December 2019 | Liquidators' statement of receipts and payments to 25 November 2019 (5 pages) |
11 July 2019 | Liquidators' statement of receipts and payments to 25 May 2019 (5 pages) |
28 January 2019 | Liquidators' statement of receipts and payments to 25 May 2018 (5 pages) |
28 January 2019 | Liquidators' statement of receipts and payments to 25 November 2017 (5 pages) |
28 January 2019 | Liquidators' statement of receipts and payments to 25 November 2018 (5 pages) |
1 July 2018 | Liquidators' statement of receipts and payments to 25 May 2018 (5 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 25 November 2017 (5 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 25 November 2017 (5 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 June 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (5 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (5 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 25 November 2016 (5 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 25 November 2016 (5 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (5 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 25 November 2015 (5 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (5 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (5 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 25 May 2015 (5 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 25 May 2015 (5 pages) |
25 June 2015 | Liquidators statement of receipts and payments to 25 May 2015 (5 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 25 November 2014 (5 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 25 November 2014 (5 pages) |
24 December 2014 | Liquidators statement of receipts and payments to 25 November 2014 (5 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 25 May 2014 (5 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 25 May 2014 (5 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 25 May 2014 (5 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 25 November 2013 (5 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 25 November 2013 (5 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 25 November 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 25 May 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 25 May 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 25 May 2013 (5 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 25 November 2012 (5 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 25 November 2012 (5 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 25 November 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 25 May 2012 (5 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2010 | Appointment of a voluntary liquidator (1 page) |
11 June 2010 | Appointment of a voluntary liquidator (1 page) |
11 June 2010 | Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT on 11 June 2010 (2 pages) |
26 May 2010 | Administrator's progress report to 21 May 2010 (12 pages) |
26 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
26 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
26 May 2010 | Administrator's progress report to 21 May 2010 (12 pages) |
20 May 2010 | Result of meeting of creditors (5 pages) |
20 May 2010 | Result of meeting of creditors (5 pages) |
21 April 2010 | Statement of administrator's proposal (38 pages) |
21 April 2010 | Statement of administrator's proposal (38 pages) |
11 March 2010 | Registered office address changed from 701 Clock Face Road Bold Heath Widnes Cheshire WA8 3XX on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 701 Clock Face Road Bold Heath Widnes Cheshire WA8 3XX on 11 March 2010 (2 pages) |
24 February 2010 | Appointment of an administrator (1 page) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Appointment of an administrator (1 page) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
2 September 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated director paul crane (1 page) |
14 April 2009 | Appointment terminated director paul crane (1 page) |
23 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Return made up to 20/07/07; full list of members (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 47 cable street formby liverpool merseyside L37 3LU (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 47 cable street formby liverpool merseyside L37 3LU (1 page) |
4 October 2005 | Return made up to 20/07/05; full list of members (2 pages) |
4 October 2005 | Return made up to 20/07/05; full list of members (2 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
24 February 2005 | Return made up to 20/07/04; full list of members (6 pages) |
24 February 2005 | Return made up to 20/07/04; full list of members (6 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
23 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
31 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
30 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
30 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
8 August 2001 | Secretary resigned (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Accounts made up to 31 July 2000 (9 pages) |
5 June 2001 | Accounts made up to 31 July 2000 (9 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
17 August 1999 | Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Incorporation (13 pages) |
20 July 1999 | Incorporation (13 pages) |