Liverpool
L19 9AL
Director Name | Mr Michael Elwine |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Carisbrooke Road West Park Hartlepool Cleveland TS26 0AB |
Director Name | Mr Simon Macpherson Howie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Findony Farm Muckhart Road Dunning Perth PH2 0RA Scotland |
Secretary Name | David Murray Cowper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | Taybrig, 337 Blackness Road Dundee DD2 1SN Scotland |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Patrick Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 August 2008) |
Role | Managing Director |
Correspondence Address | Swallow House Church Lane Aughton Ormskirk West Lancashire L39 6SB |
Secretary Name | Mr Jeffrey Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 27 Towers Road Childwall Liverpool L16 8NT |
Secretary Name | Mr Peter James Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dulverton Road Aigburth Liverpool L17 6AR |
Director Name | Mr Peter James Warburton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dulverton Road Aigburth Liverpool L17 6AR |
Secretary Name | Mr Jeffrey Orme |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 2008) |
Role | Accountant |
Correspondence Address | 27 Towers Road Childwall Liverpool L16 8NT |
Registered Address | Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
4 August 2009 | Director's change of particulars / jeffrey orme / 20/07/2009 (1 page) |
4 August 2009 | Director's Change of Particulars / jeffrey orme / 20/07/2009 / HouseName/Number was: , now: 5; Street was: 27 towers road, now: ryegate road; Area was: childwall, now: ; Post Code was: L16 8NT, now: L19 9AL (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (4 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (4 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
8 September 2008 | Auditor's resignation (1 page) |
8 September 2008 | Auditor's resignation (1 page) |
27 August 2008 | Secretary appointed david murray cowper (2 pages) |
27 August 2008 | Secretary appointed david murray cowper (2 pages) |
22 August 2008 | Director appointed michael elwine (2 pages) |
22 August 2008 | Director appointed michael elwine (2 pages) |
21 August 2008 | Director appointed simon macpherson howie (2 pages) |
21 August 2008 | Director appointed simon macpherson howie (2 pages) |
18 August 2008 | Appointment Terminated Director patrick wilson (1 page) |
18 August 2008 | Appointment terminated director patrick wilson (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Appointment Terminated Secretary jeffrey orme (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Appointment terminated secretary jeffrey orme (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 July 2008 | Secretary appointed mr jeffrey robert orme (1 page) |
1 July 2008 | Secretary appointed mr jeffrey robert orme (1 page) |
1 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 June 2008 | Appointment Terminated Director peter warburton (1 page) |
30 June 2008 | Appointment terminated director peter warburton (1 page) |
30 June 2008 | Appointment Terminated Secretary peter warburton (1 page) |
30 June 2008 | Appointment terminated secretary peter warburton (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
25 August 2005 | Particulars of mortgage/charge (5 pages) |
25 August 2005 | Particulars of mortgage/charge (5 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: third floor port of liverpool building pier head, liverpool merseyside L3 1BY (1 page) |
19 April 2004 | Return made up to 10/04/04; full list of members
|
19 April 2004 | Registered office changed on 19/04/04 from: third floor port of liverpool building pier head, liverpool merseyside L3 1BY (1 page) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
22 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
22 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members
|
6 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
1 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
1 May 2002 | Return made up to 10/02/02; full list of members
|
24 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members
|
8 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
20 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
29 June 2000 | Memorandum and Articles of Association (11 pages) |
29 June 2000 | Memorandum and Articles of Association (11 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
14 June 2000 | Company name changed arantone LIMITED\certificate issued on 15/06/00 (2 pages) |
14 June 2000 | Company name changed arantone LIMITED\certificate issued on 15/06/00 (2 pages) |
6 June 2000 | Incorporation (16 pages) |