Garston
Liverpool
L19 2RS
Director Name | Mr Liam Patrick Walsh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 129 Grafton Street Eccleston St Helens WA10 4HL |
Secretary Name | Steven Edward Delve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vesta Road Garston Liverpool L19 2RS |
Secretary Name | Mr Liam Patrick Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Grafton Street Eccleston St Helens WA10 4HL |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£26,988 |
Cash | £2 |
Current Liabilities | £41,676 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (12 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (12 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 24 April 2015 (12 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 24 April 2014 (11 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (11 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (11 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 May 2013 | Registered office address changed from 129 Grafton Street Eccleston St Helens WA10 4HL on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 129 Grafton Street Eccleston St Helens WA10 4HL on 22 May 2013 (2 pages) |
7 May 2013 | Statement of affairs with form 4.19 (6 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Statement of affairs with form 4.19 (6 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
26 January 2012 | Director's details changed for Steven Edward Delve on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Steven Edward Delve on 26 January 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated secretary liam walsh (1 page) |
9 February 2009 | Appointment terminated secretary liam walsh (1 page) |
22 January 2008 | Incorporation (13 pages) |
22 January 2008 | Incorporation (13 pages) |