Crosby
Merseyside
L23 5SE
Director Name | Anthony Francis Deveney |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 17 May 2016) |
Role | Private Hire Proprietor |
Correspondence Address | Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE |
Director Name | Linda Veronica Deveney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 29 Columbine Close Widnes Cheshire WA8 4TR |
Director Name | Paula Deveney-Swan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 34 Horrocks Avenue Garston Liverpool Merseyside L19 5NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29 Columbine Close Widnes Merseyside WA8 4TR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Hough Green |
Built Up Area | Widnes |
1 at £1 | Linda Veronica Deveney 50.00% Ordinary |
---|---|
1 at £1 | Mr Anthony Francis Deveney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 8 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 July 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for Paula Deveney-Swan on 22 June 2011 (2 pages) |
8 September 2011 | Director's details changed for Anthony Francis Deveney on 22 June 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
26 August 2008 | Secretary's change of particulars / paula deveney-swan / 26/08/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 29 columbine close warrington WA8 4TR (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 116 duke street liverpool merseyside L1 5AG (1 page) |
6 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (3 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 September 2001 | New director appointed (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
23 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 July 1998 | Return made up to 29/07/98; no change of members
|
26 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
9 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 788-790 finchley road london NW11 7UR (1 page) |
23 August 1996 | Resolutions
|
29 July 1996 | Incorporation (17 pages) |