West Derby
Liverpool
Merseyside
L12 9HP
Director Name | Mr Timothy Martin Tickner |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 July 2010) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Francombe Haze School Lane Oswestry Shropshire SY11 3BX Wales |
Secretary Name | John Howard Mansell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 July 2010) |
Role | Banker |
Correspondence Address | 29 Little Roodee Hawarden Deeside Clwyd CH5 3PU Wales |
Director Name | Mr Philip George Leather |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bidston Road Prenton Birkenhead Merseyside CH43 6TN Wales |
Director Name | Philip George Leather |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chase Noctorum Road Birkenhead Wirral CH43 9UQ Wales |
Secretary Name | Stuart Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sandfield Park East Liverpool Merseyside L12 9HP |
Secretary Name | Leonard James Gillian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 44 Buttermere Road Liverpool Merseyside L16 2NN |
Secretary Name | Young Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | 14 Sandfield Park East Liverpool Merseyside L12 9HP |
Director Name | Mr Richard Drury |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Onn Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Director Name | Mr Colin Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thorp Avenue Morpeth Northumberland NE61 1JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Liaison Facilitation Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 24 Oarside Drive Wallasey Merseyside CH45 5HY Wales |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 13 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 13 January 2010 (5 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Statement of affairs with form 4.19 (4 pages) |
23 January 2009 | Statement of affairs with form 4.19 (4 pages) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Resolutions
|
28 December 2008 | Registered office changed on 28/12/2008 from unit 5 evolution house lakeside business village st. David's park, ewloe flintshire CH5 3XP (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from unit 5 evolution house lakeside business village st. David's park, ewloe flintshire CH5 3XP (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: grosvenor place, grosvenor street, mold clwyd CH7 1EJ (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: grosvenor place, grosvenor street, mold clwyd CH7 1EJ (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
21 December 2006 | Memorandum and Articles of Association (25 pages) |
21 December 2006 | Memorandum and Articles of Association (4 pages) |
21 December 2006 | Memorandum and Articles of Association (4 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Memorandum and Articles of Association (25 pages) |
12 December 2006 | Company name changed gt plus LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Company name changed gt plus LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | New director appointed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: plas onn ffordd pentre bach nercwys mold flintshire CH7 4EG (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: plas onn ffordd pentre bach nercwys mold flintshire CH7 4EG (1 page) |
20 November 2006 | Amended accounts made up to 31 January 2005 (11 pages) |
20 November 2006 | Amended accounts made up to 31 January 2005 (11 pages) |
13 October 2006 | Ad 28/04/06--------- £ si [email protected]=55 £ ic 125/180 (2 pages) |
13 October 2006 | Ad 28/04/06--------- £ si [email protected]=55 £ ic 125/180 (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Return made up to 18/01/06; full list of members; amend (8 pages) |
20 September 2006 | Location of register of members (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
5 May 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: plass onn, ffordd pentre bach nercwys mold clwyd CH7 4EG (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: plass onn, ffordd pentre bach nercwys mold clwyd CH7 4EG (1 page) |
20 April 2006 | Return made up to 18/01/06; full list of members (3 pages) |
20 April 2006 | Return made up to 18/01/06; full list of members (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: the chase noctorum road prenton wirral CH43 9UQ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the chase noctorum road prenton wirral CH43 9UQ (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 February 2003 | Nc inc already adjusted 13/02/03 (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Nc inc already adjusted 13/02/03 (1 page) |
20 February 2003 | Ad 13/02/03--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Ad 13/02/03--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
5 February 2003 | Duplicate 882 err and re entered (2 pages) |
5 February 2003 | 882 duplicate err and re entered (2 pages) |
5 February 2003 | 882 duplicate err and re entered (2 pages) |
5 February 2003 | Duplicate 882 err and re entered (2 pages) |
30 January 2003 | Return made up to 18/01/03; full list of members
|
30 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 September 2002 | Memorandum and Articles of Association (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Memorandum and Articles of Association (2 pages) |
15 August 2002 | Ad 26/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 August 2002 | Ad 26/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: india buildings water street liverpool merseyside L2 0NH (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: india buildings water street liverpool merseyside L2 0NH (1 page) |
13 June 2002 | Return made up to 18/01/02; full list of members (6 pages) |
13 June 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 24 oarside drive wallasey cheshire CH45 5HY (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 24 oarside drive wallasey cheshire CH45 5HY (1 page) |
18 September 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
18 January 2001 | Incorporation (15 pages) |