Liverpool
Merseyside
L31 4AA
Secretary Name | Mr Anthony McAdam |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Avelon Close Liverpool Merseyside L31 4AA |
Director Name | Mr Alan Daniel Dunbar |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Padstow Road Liverpool L16 4PP |
Director Name | David Dunbar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1996) |
Role | Foreman Joiner |
Correspondence Address | 3 Goswell Street Liverpool Merseyside L15 4JT |
Secretary Name | David Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 3 Goswell Street Liverpool Merseyside L15 4JT |
Director Name | Mr Alan Daniel Dunbar |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 March 2007) |
Role | Joiner Director |
Correspondence Address | 51 Padstow Road Liverpool L16 4PP |
Director Name | David Dunbar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 21 Croftwood Grove Whiston Prescot Merseyside L35 3UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
33 at 1 | Alan Dunbar 33.00% Ordinary |
---|---|
33 at 1 | Anthony Mcadam 33.00% Ordinary |
17 at 1 | Ms Joyce Dunbar 17.00% Ordinary |
17 at 1 | Ms Susan Mcadam 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £802 |
Cash | £4,064 |
Current Liabilities | £125,571 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 24 June 2017 (overdue) |
---|
19 May 1995 | Delivered on: 25 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
1 June 2016 | Restoration by order of the court (3 pages) |
---|---|
1 June 2016 | Restoration by order of the court (3 pages) |
13 August 2011 | Final Gazette dissolved following liquidation (1 page) |
13 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2011 | Final Gazette dissolved following liquidation (1 page) |
13 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 22 November 2010 (5 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Statement of affairs with form 4.19 (6 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Statement of affairs with form 4.19 (6 pages) |
12 November 2009 | Registered office address changed from Derby Works Birchill Road Knowsley Industrial Estate North Liverpool L33 7TD on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from Derby Works Birchill Road Knowsley Industrial Estate North Liverpool L33 7TD on 12 November 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director david dunbar (1 page) |
18 June 2008 | Director appointed mr alan daniel dunbar (1 page) |
18 June 2008 | Director appointed mr alan daniel dunbar (1 page) |
18 June 2008 | Appointment terminated director david dunbar (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 December 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
26 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
1 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
3 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members
|
29 June 2000 | Return made up to 10/06/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 July 1999 | Return made up to 10/06/99; no change of members
|
29 July 1999 | Return made up to 10/06/99; no change of members
|
31 October 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
14 July 1998 | Return made up to 10/06/98; no change of members (6 pages) |
14 July 1998 | Return made up to 10/06/98; no change of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Return made up to 10/06/97; full list of members
|
10 July 1997 | Return made up to 10/06/97; full list of members
|
12 March 1997 | Ad 27/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 March 1997 | Ad 27/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
20 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
20 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
15 July 1996 | Return made up to 10/06/96; full list of members
|
15 July 1996 | Return made up to 10/06/96; full list of members
|
25 June 1996 | Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page) |
25 June 1996 | Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page) |
27 February 1996 | Return made up to 10/06/95; full list of members
|
27 February 1996 | Return made up to 10/06/95; full list of members
|
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |