St. Helens
Merseyside
WA11 9PD
Director Name | Mr Graham Syres |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 April 2002(same day as company formation) |
Role | Aluminium Fabricator |
Country of Residence | England |
Correspondence Address | 48 Broadoak Avenue Penketh Warrington Cheshire WA5 2EW |
Director Name | Roderick Keith Benson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Aluminium Fabricator |
Correspondence Address | 29 Falconwood Chase Ellenbrook Worsley Manchester M28 1EN |
Secretary Name | Mr Graham Syres |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Aluminium Fabricator |
Country of Residence | England |
Correspondence Address | 48 Broadoak Avenue Penketh Warrington Cheshire WA5 2EW |
Director Name | Mr Tony Brian Goulding |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Blackbrook Close Parklands Widnes Cheshire WA8 4YR |
Director Name | Stephen Gary Haynes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 19 Field Lane Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Sharon Lesley Brew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 42 Spinners Drive St. Helens WA9 3GF |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
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 | 2009 |
---|---|
Net Worth | £15,441 |
Current Liabilities | £229,888 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 16 April 2017 (overdue) |
---|
21 September 2023 | Liquidators' statement of receipts and payments to 22 August 2023 (5 pages) |
---|---|
14 March 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (5 pages) |
9 September 2022 | Liquidators' statement of receipts and payments to 22 August 2022 (5 pages) |
3 May 2022 | Removal of liquidator by court order (11 pages) |
3 May 2022 | Appointment of a voluntary liquidator (3 pages) |
28 March 2022 | INSOLVENCY:Secretary of state's release of liquidator. (1 page) |
23 March 2022 | Liquidators' statement of receipts and payments to 22 February 2022 (5 pages) |
17 September 2021 | Liquidators' statement of receipts and payments to 22 August 2021 (5 pages) |
20 March 2021 | Liquidators' statement of receipts and payments to 22 February 2021 (5 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 22 August 2020 (5 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 22 February 2014 (5 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 22 August 2011 (5 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) |
20 March 2020 | Appointment of a voluntary liquidator (4 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Statement of affairs with form 4.19 (5 pages) |
25 February 2010 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 25 February 2010 (2 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (5 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 November 2009 | Termination of appointment of Tony Goulding as a director (1 page) |
12 November 2009 | Termination of appointment of Tony Goulding as a director (1 page) |
20 July 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 July 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated secretary sharon brew (1 page) |
12 May 2009 | Appointment terminated secretary sharon brew (1 page) |
7 May 2009 | Return made up to 02/04/08; full list of members (4 pages) |
7 May 2009 | Return made up to 02/04/08; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 February 2009 | Appointment terminated director stephen haynes (1 page) |
6 February 2009 | Appointment terminated director stephen haynes (1 page) |
4 February 2009 | Company name changed gemini doors and windows LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Company name changed gemini doors and windows LIMITED\certificate issued on 05/02/09 (2 pages) |
15 October 2008 | Accounting reference date extended from 01/04/2008 to 30/04/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 01/04/2008 to 30/04/2008 (1 page) |
6 May 2008 | Appointment terminated director roderick benson (1 page) |
6 May 2008 | Appointment terminated director roderick benson (1 page) |
31 January 2008 | Total exemption full accounts made up to 1 April 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 1 April 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 1 April 2007 (10 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 4 riverside trading estate fiddlers ferry warrington cheshire WA5 2UL (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 4 riverside trading estate fiddlers ferry warrington cheshire WA5 2UL (1 page) |
6 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
6 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 1 April 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 1 April 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 1 April 2006 (10 pages) |
21 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 September 2005 | Partial exemption accounts made up to 1 April 2005 (10 pages) |
2 September 2005 | Partial exemption accounts made up to 1 April 2005 (10 pages) |
2 September 2005 | Partial exemption accounts made up to 1 April 2005 (10 pages) |
22 March 2005 | Return made up to 02/04/05; full list of members
|
22 March 2005 | Return made up to 02/04/05; full list of members
|
12 November 2004 | Total exemption full accounts made up to 1 April 2004 (10 pages) |
12 November 2004 | Total exemption full accounts made up to 1 April 2004 (10 pages) |
12 November 2004 | Total exemption full accounts made up to 1 April 2004 (10 pages) |
4 June 2004 | Return made up to 02/04/04; full list of members
|
4 June 2004 | Return made up to 02/04/04; full list of members
|
6 February 2004 | Partial exemption accounts made up to 1 April 2003 (10 pages) |
6 February 2004 | Partial exemption accounts made up to 1 April 2003 (10 pages) |
6 February 2004 | Accounting reference date shortened from 30/04/03 to 01/04/03 (1 page) |
6 February 2004 | Accounting reference date shortened from 30/04/03 to 01/04/03 (1 page) |
6 February 2004 | Partial exemption accounts made up to 1 April 2003 (10 pages) |
4 July 2003 | Return made up to 02/04/03; full list of members
|
4 July 2003 | Return made up to 02/04/03; full list of members
|
13 May 2002 | Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 2002 | Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (21 pages) |
2 April 2002 | Incorporation (21 pages) |