Southport
Merseyside
PR9 9TH
Director Name | Malcolm John Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 January 2015) |
Role | Golf Supplies |
Correspondence Address | Woodlands Killochan Girvan Ayrshire KA26 9QF Scotland |
Director Name | Jennifer Watts |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Clarence Road Southport Merseyside PR8 4BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Baker Tyilly Llp 25 Farringdon Street 8th Floor London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at 1 | Rotunda Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£283,189 |
Cash | £4,371 |
Current Liabilities | £601,250 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Notice of final account prior to dissolution (1 page) |
17 October 2014 | Notice of final account prior to dissolution (1 page) |
17 October 2014 | Return of final meeting of creditors (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
12 December 2013 | Appointment of a liquidator (1 page) |
4 December 2013 | Court order insolvency:re court order replacement of liq (43 pages) |
4 December 2013 | Court order insolvency:re court order replacement of liq (43 pages) |
21 November 2013 | Appointment of a liquidator (1 page) |
21 November 2013 | Appointment of a liquidator (1 page) |
19 November 2013 | Insolvency:liquidators progress report to 20/09/2013 (15 pages) |
19 November 2013 | Insolvency:liquidators progress report to 20/09/2013 (15 pages) |
26 October 2011 | Registered office address changed from Suite 4 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Suite 4 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 October 2011 (2 pages) |
25 October 2011 | Appointment of a liquidator (5 pages) |
25 October 2011 | Appointment of a liquidator (5 pages) |
24 August 2011 | Order of court to wind up (3 pages) |
24 August 2011 | Order of court to wind up (3 pages) |
29 March 2011 | Notice of a court order ending Administration (19 pages) |
29 March 2011 | Order of court to wind up (3 pages) |
29 March 2011 | Order of court to wind up (3 pages) |
29 March 2011 | Notice of a court order ending Administration (19 pages) |
15 September 2010 | Statement of administrator's proposal (21 pages) |
15 September 2010 | Statement of administrator's proposal (21 pages) |
28 June 2010 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE on 28 June 2010 (2 pages) |
28 June 2010 | Appointment of an administrator (1 page) |
28 June 2010 | Appointment of an administrator (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: recycle house 55 crowland street southport PR9 7RX (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: recycle house 55 crowland street southport PR9 7RX (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Return made up to 27/08/07; no change of members (6 pages) |
24 October 2007 | Return made up to 27/08/07; no change of members (6 pages) |
11 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
18 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
18 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
27 August 2004 | Incorporation (13 pages) |
27 August 2004 | Incorporation (13 pages) |