West Derby, West Derby Village
Liverpool
L12 7HX
Secretary Name | Keryl Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Mill Lane West Derby, West Derby Village Liverpool Merseyside L12 7HX |
Director Name | Mrs Jacqueline Ann Marsh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11-17 Fowler Road Ilford Essex IG6 3UJ |
Director Name | Mr Leslie Neil Eriera |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Abbotswood Gardens Ilford Essex IG5 0BQ |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
2 at £1 | Leslie Neil Eriera 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,868 |
Cash | £53,658 |
Current Liabilities | £44,395 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 29 January 2017 (overdue) |
---|
27 March 2020 | Liquidators' statement of receipts and payments to 8 February 2020 (17 pages) |
---|---|
8 April 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (15 pages) |
9 May 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (15 pages) |
27 February 2017 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 February 2017 (2 pages) |
22 February 2017 | Statement of affairs with form 4.19 (5 pages) |
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Statement of affairs with form 4.19 (5 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
31 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 July 2015 | Appointment of Mr Leslie Neil Eriera as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Leslie Neil Eriera as a director on 22 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Jacqueline Ann Marsh as a director on 22 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Jacqueline Ann Marsh as a director on 22 July 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 April 2013 | Termination of appointment of Kenneth Eaton as a director (1 page) |
30 April 2013 | Appointment of Mrs Jacqueline Ann Marsh as a director (2 pages) |
30 April 2013 | Termination of appointment of Kenneth Eaton as a director (1 page) |
30 April 2013 | Registered office address changed from 25 Mill Lane West Derby Liverpool L12 7HX United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 25 Mill Lane West Derby Liverpool L12 7HX United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Appointment of Mrs Jacqueline Ann Marsh as a director (2 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 March 2012 | Registered office address changed from 116 Townsend Avenue Norris Green Liverpool L11 8NE on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 116 Townsend Avenue Norris Green Liverpool L11 8NE on 12 March 2012 (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 April 2008 | Appointment terminated secretary keryl eaton (1 page) |
30 April 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 April 2008 | Appointment terminated secretary keryl eaton (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 25 mill lane west derby liverpool L12 7HX (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 25 mill lane west derby liverpool L12 7HX (1 page) |
15 January 2007 | Incorporation (15 pages) |
15 January 2007 | Incorporation (15 pages) |