Knowsley
Prescot
Merseyside
L34 0JQ
Director Name | Mr Michael Anthony Redfern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Longmeadow Road Knowsley Prescot Merseyside L34 0HS |
Secretary Name | Mr Michael Redfern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Longmeadow Road Knowsley Prescot Merseyside L34 0HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Allen House Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£11,151 |
Current Liabilities | £413,767 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2017 | INSOLVENCY:Progress report ends 11/11/2016 (10 pages) |
---|---|
15 March 2016 | Appointment of a liquidator (1 page) |
15 March 2016 | Order of court to wind up (2 pages) |
18 January 2016 | Registered office address changed from 1 Allen House Westmead Road Sutton Surrey SM1 4LA to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 18 January 2016 (2 pages) |
22 December 2015 | Registered office address changed from Unit 2 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 22 December 2015 (2 pages) |
21 December 2015 | Appointment of a liquidator (1 page) |
10 December 2015 | Order of court to wind up (2 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2014 | Registration of charge 051760980003, created on 28 November 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 October 2014 | Director's details changed for Jeffrey Murphy on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Jeffrey Murphy on 1 October 2014 (2 pages) |
30 July 2014 | Registered office address changed from Unit 2 Caddick Road,Knowsley Business Park Prescot L34 9HP to Unit 2 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 August 2012 | Secretary's details changed for Michael Redfern on 30 April 2012 (2 pages) |
17 August 2012 | Director's details changed for Michael Redfern on 30 April 2012 (2 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Registered office address changed from Railway House Hale View Road Huyton Liverpool Merseyside L36 6DD on 15 December 2011 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from the rear OF242 east prescot road knotty ash liverpool merseyside L14 5NG (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 February 2009 | Return made up to 09/07/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Ad 30/03/07--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
4 July 2007 | Resolutions
|
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: rear of 242, east prescot road knotty ash liverpool merseyside L14 5NG (1 page) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
8 September 2006 | Location of debenture register (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 1A jubilee avenue, broadgreen liverpool merseyside L14 3NB (1 page) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Ad 09/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
9 July 2004 | Incorporation (16 pages) |