Moreton
Merseyside
CH46 2SA
Wales
Director Name | Mr Philip George Halford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Surveyor |
Country of Residence | Britain |
Correspondence Address | 518 Burton Road Littleover Derby Derbyshire DE23 6FN |
Director Name | Mr Matthew Alexander Scott Gillbanks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Cop Pex Hill Cronton Lane Widnes Cheshire WA8 5QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(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 | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | 2013 |
---|---|
Turnover | £1,676,501 |
Gross Profit | £384,346 |
Net Worth | -£1,245,431 |
Current Liabilities | £1,715,184 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2015 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 4 July 2017 (overdue) |
---|
11 January 2023 | Liquidators' statement of receipts and payments to 4 December 2022 (15 pages) |
---|---|
3 May 2022 | Appointment of a voluntary liquidator (3 pages) |
3 May 2022 | Removal of liquidator by court order (11 pages) |
28 March 2022 | INSOLVENCY:Secretary of state's release of liquidator. (1 page) |
11 January 2022 | Liquidators' statement of receipts and payments to 4 December 2021 (14 pages) |
28 January 2021 | Liquidators' statement of receipts and payments to 4 December 2020 (20 pages) |
19 March 2020 | Appointment of a voluntary liquidator (4 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) |
18 December 2013 | Registered office address changed from Oakwood House Yew Tree Court, Taylor Business Park Risley Warrington Cheshire WA3 6WP United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Oakwood House Yew Tree Court, Taylor Business Park Risley Warrington Cheshire WA3 6WP United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Oakwood House Yew Tree Court, Taylor Business Park Risley Warrington Cheshire WA3 6WP United Kingdom on 18 December 2013 (2 pages) |
12 December 2013 | Statement of affairs with form 4.19 (6 pages) |
12 December 2013 | Statement of affairs with form 4.19 (6 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Resolutions
|
14 October 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
14 October 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
6 September 2013 | Termination of appointment of Matthew Alexander Scott Gillbanks as a director on 29 August 2013 (1 page) |
6 September 2013 | Termination of appointment of Matthew Gillbanks as a director (1 page) |
6 September 2013 | Termination of appointment of Matthew Alexander Scott Gillbanks as a director on 29 August 2013 (1 page) |
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
30 April 2013 | Full accounts made up to 31 July 2012 (11 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (11 pages) |
17 January 2013 | Registered office address changed from 13 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 13 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 13 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD United Kingdom on 17 January 2013 (1 page) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
31 August 2011 | Registered office address changed from 1 Greenwood Court Taylor Business Park Risley Warrington Cheshire WA3 6DD England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 1 Greenwood Court Taylor Business Park Risley Warrington Cheshire WA3 6DD England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 1 Greenwood Court Taylor Business Park Risley Warrington Cheshire WA3 6DD England on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
15 July 2011 | Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from oakley house dennis road widnes cheshire WA8 0YQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from oakley house dennis road widnes cheshire WA8 0YQ (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 September 2006 | Accounts made up to 31 January 2006 (1 page) |
22 September 2006 | Accounts made up to 31 January 2006 (1 page) |
16 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
21 April 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
21 April 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 packington hill kegworth derby DE74 2DF (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 1 packington hill kegworth derby DE74 2DF (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (9 pages) |
15 July 2005 | Incorporation (9 pages) |