Pilling Lane
Liverpool
Merseyside
L31 4HG
Secretary Name | Mr Jeffrey Charles Maher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(2 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lydegate Cottage Pilling Lane Liverpool Merseyside L31 4HG |
Director Name | Rose Anne Maher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lydegate Cottage Pilling Lane Liverpool Merseyside L31 4HG |
Director Name | Garcon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 2 Upper Aughton Road Southport Merseyside PR8 5NA |
Secretary Name | Garcon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 8 Alexandra Road Crosby Liverpool Merseyside L23 7TF |
Registered Address | 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£42,999 |
Current Liabilities | £124,405 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 October 1999 | Delivered on: 8 October 1999 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
4 May 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of Rose Maher as a director (1 page) |
15 February 2011 | Termination of appointment of Rose Maher as a director (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 January 2010 | Director's details changed for Jeffrey Charles Maher on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Rose Anne Maher on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Rose Anne Maher on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeffrey Charles Maher on 29 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from first floor 60 hamilton street birkenhead CH41 5AT (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from first floor 60 hamilton street birkenhead CH41 5AT (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
26 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 April 2006 | Return made up to 21/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 21/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 February 2003 | Return made up to 21/01/03; full list of members
|
6 February 2003 | Return made up to 21/01/03; full list of members
|
23 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 February 2002 | Return made up to 21/01/02; full list of members
|
27 February 2002 | Return made up to 21/01/02; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 April 2001 | Return made up to 21/01/01; full list of members
|
30 April 2001 | Return made up to 21/01/01; full list of members
|
7 March 2001 | Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2001 | Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2001 | Return made up to 21/01/00; full list of members (7 pages) |
24 February 2001 | Return made up to 21/01/00; full list of members (7 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: the mews st andrews place southport merseyside PR8 1HR (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: the mews st andrews place southport merseyside PR8 1HR (1 page) |
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
21 January 1999 | Incorporation (18 pages) |
21 January 1999 | Incorporation (18 pages) |