Knowsley
Prescot
Merseyside
L34 0HW
Director Name | Laura Wendy Taylor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 16 September 2011) |
Role | Manager |
Correspondence Address | 7 Nutgrove Avenue St Helens Merseyside WA9 5LT |
Secretary Name | Laura Wendy Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 16 September 2011) |
Role | Manager |
Correspondence Address | 7 Nutgrove Avenue St Helens Merseyside WA9 5LT |
Director Name | Susan Mary Napier |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 2006) |
Role | Chief Operating Officer |
Correspondence Address | 12 John Turner Road Darley Dale Matlock Derbyshire DE4 2TR |
Secretary Name | Susan Mary Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 2006) |
Role | Chief Operating Officer |
Correspondence Address | 12 John Turner Road Darley Dale Matlock Derbyshire DE4 2TR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£80,085 |
Cash | £205 |
Current Liabilities | £126,952 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2011 | Final Gazette dissolved following liquidation (1 page) |
16 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 12 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Registered office address changed from 232a Rainhill Road Rainhill Merseyside L35 4LD on 16 October 2009 (2 pages) |
16 October 2009 | Statement of affairs with form 4.19 (7 pages) |
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Statement of affairs with form 4.19 (7 pages) |
16 October 2009 | Registered office address changed from 232a Rainhill Road Rainhill Merseyside L35 4LD on 16 October 2009 (2 pages) |
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Resolutions
|
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Ad 01/04/05-23/09/05 £ si 168@1=168 £ si 32@1=32 (2 pages) |
4 October 2005 | Ad 19/04/00-31/03/01 £ si 998@1=998 (1 page) |
4 October 2005 | Ad 19/04/00-31/03/01 £ si 998@1=998 (1 page) |
4 October 2005 | Ad 01/04/05-23/09/05 £ si 168@1=168 £ si 32@1=32 (2 pages) |
21 September 2005 | Nc inc already adjusted 31/08/05 (2 pages) |
21 September 2005 | Nc inc already adjusted 31/08/05 (2 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
20 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
21 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
21 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 December 2001 | Company name changed psignature LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed psignature LIMITED\certificate issued on 04/12/01 (2 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: st james court brown street manchester lancashire M2 2JF (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: st james court brown street manchester lancashire M2 2JF (1 page) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 November 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Company name changed hallco 427 LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed hallco 427 LIMITED\certificate issued on 19/05/00 (2 pages) |
19 April 2000 | Incorporation (17 pages) |
19 April 2000 | Incorporation (17 pages) |