Bromborough
Wirral
Merseyside
CH62 2AF
Wales
Secretary Name | Janet Lucille McGowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 217-219 Spital Road Bromborough Wirral CH62 2AF Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £359,031 |
Cash | £191,096 |
Current Liabilities | £64,057 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 2 April 2017 (overdue) |
---|
1 August 2023 | Liquidators' statement of receipts and payments to 17 June 2023 (23 pages) |
---|---|
1 August 2022 | Liquidators' statement of receipts and payments to 17 June 2022 (14 pages) |
29 April 2022 | Removal of liquidator by court order (11 pages) |
29 April 2022 | Appointment of a voluntary liquidator (3 pages) |
28 March 2022 | INSOLVENCY:Secretary of state's release of liquidator. (1 page) |
9 August 2021 | Liquidators' statement of receipts and payments to 17 June 2021 (22 pages) |
22 September 2020 | Liquidators' statement of receipts and payments to 17 June 2020 (7 pages) |
18 May 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 18 May 2020 (2 pages) |
19 March 2020 | Appointment of a voluntary liquidator (4 pages) |
2 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2015 | Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE to C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE to C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 29 June 2015 (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 June 2015 | Statement of affairs with form 4.19 (5 pages) |
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 June 2015 | Statement of affairs with form 4.19 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Michael Mcgowan on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Mcgowan on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Michael Mcgowan on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
23 September 2008 | Return made up to 19/03/08; full list of members (3 pages) |
23 September 2008 | Return made up to 19/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
17 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
6 June 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
6 June 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
18 May 2007 | Return made up to 19/03/07; full list of members (6 pages) |
18 May 2007 | Return made up to 19/03/07; full list of members (6 pages) |
5 July 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 July 2006 | Return made up to 19/03/06; full list of members (6 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
19 July 2005 | Amended accounts made up to 30 April 2004 (9 pages) |
19 July 2005 | Amended accounts made up to 30 April 2004 (9 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 217-219 spital road bromborough wirral CH62 2AF (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 217-219 spital road bromborough wirral CH62 2AF (1 page) |
14 September 2004 | Return made up to 19/03/04; full list of members (6 pages) |
14 September 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (9 pages) |
19 March 2002 | Incorporation (9 pages) |