Allerton
Liverpool
Merseyside
L19 4XT
Director Name | Mr Morris Adam Quinton Hazell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Third Floor 1 Athol Street Douglas Isle Of Man IM1 1LD |
Director Name | Mr Eric George Lee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Third Floor 1 Athol Street Douglas Isle Of Man IM1 1LD |
Director Name | Mr Martin Terence Smith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 27 Eastdale Road Wavertree Liverpool Merseyside L15 4HN |
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Elite Finance Management Limited 50.00% Ordinary |
---|---|
50 at £1 | Riversgate Limited 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2014 | Notice of move from Administration to Dissolution on 17 October 2014 (15 pages) |
26 June 2014 | Notice of vacation of office by administrator (14 pages) |
26 June 2014 | Notice of appointment of replacement/additional administrator (1 page) |
26 June 2014 | (1 page) |
24 April 2014 | Administrator's progress report to 3 April 2014 (17 pages) |
24 April 2014 | Administrator's progress report to 3 April 2014 (17 pages) |
24 April 2014 | Notice of extension of period of Administration (1 page) |
25 November 2013 | Administrator's progress report to 21 October 2013 (13 pages) |
4 July 2013 | Notice of deemed approval of proposals (1 page) |
20 June 2013 | Statement of administrator's proposal (23 pages) |
7 May 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 7 May 2013 (2 pages) |
2 May 2013 | Appointment of an administrator (1 page) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Incorporation (38 pages) |