Liverpool
Merseyside
L8 7NW
Secretary Name | Arlene Margaret Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Correspondence Address | 198 Wadham Road Bootle Merseyside L20 2DF |
Director Name | David Roy Stevenson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Cook |
Correspondence Address | 29 Springbank Road Liverpool Merseyside L4 2QR |
Secretary Name | Brian Corrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Licencee |
Correspondence Address | 73 Canning Street Liverpool Merseyside L8 7NW |
Secretary Name | Arlene Margaret Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2005) |
Role | Secretary |
Correspondence Address | 198 Wadham Road Bootle Merseyside L20 2DF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £1,713 |
Cash | £17,959 |
Current Liabilities | £51,527 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 20 June 2017 (overdue) |
---|
25 May 2023 | Liquidators' statement of receipts and payments to 16 May 2023 (5 pages) |
---|---|
15 December 2022 | Liquidators' statement of receipts and payments to 16 November 2022 (5 pages) |
13 June 2022 | Liquidators' statement of receipts and payments to 16 May 2022 (5 pages) |
5 May 2022 | Removal of liquidator by court order (11 pages) |
5 May 2022 | Appointment of a voluntary liquidator (3 pages) |
28 March 2022 | INSOLVENCY:Secretary of state release of liquidator (1 page) |
1 December 2021 | Liquidators' statement of receipts and payments to 16 November 2021 (5 pages) |
20 May 2021 | Liquidators' statement of receipts and payments to 16 May 2021 (5 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 16 November 2020 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2020 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2015 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2014 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2013 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2016 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2014 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2017 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2019 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2018 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2015 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2018 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2017 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2016 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2019 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
20 March 2020 | Appointment of a voluntary liquidator (2 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 16 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 16 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 16 May 2010 (5 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 16 November 2009 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 16 November 2009 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 16 November 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 16 May 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 16 May 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 16 May 2009 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Appointment of a voluntary liquidator (1 page) |
21 June 2007 | Appointment of a voluntary liquidator (1 page) |
21 June 2007 | Resolutions
|
5 June 2007 | Registered office changed on 05/06/07 from: 133 dale street liverpool merseyside L2 2JH (1 page) |
5 June 2007 | Statement of affairs (7 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 133 dale street liverpool merseyside L2 2JH (1 page) |
5 June 2007 | Statement of affairs (7 pages) |
11 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
13 April 2006 | Return made up to 06/06/05; full list of members (2 pages) |
13 April 2006 | Return made up to 06/06/05; full list of members (2 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 06/06/04; full list of members (2 pages) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Return made up to 06/06/04; full list of members (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2003 | Return made up to 06/06/03; full list of members
|
23 September 2003 | Return made up to 06/06/03; full list of members
|
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 June 2002 | Secretary resigned (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Director resigned (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Secretary resigned (2 pages) |
17 June 2002 | Director resigned (2 pages) |
6 June 2002 | Incorporation (11 pages) |
6 June 2002 | Incorporation (11 pages) |