Orrell Park Aintree
Liverpool
Merseyside
L9 8HG
Director Name | Mr John Robertson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 January 2015) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 43 Abbots Hall Avenue St. Helens Merseyside WA9 4UT |
Secretary Name | Stephen Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 January 2015) |
Role | Joiner |
Correspondence Address | 45 Roseworth Avenue Orrell Park Aintree Liverpool Merseyside L9 8HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at 1 | John Robertson 50.00% Ordinary |
---|---|
50 at 1 | Stephen Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,031 |
Current Liabilities | £410,820 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 13 April 2014 (7 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (7 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (7 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 13 April 2013 (7 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (8 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (8 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (6 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
25 March 2010 | Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB on 25 March 2010 (2 pages) |
6 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 August 2008 | Return made up to 30/05/08; no change of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Return made up to 30/05/06; full list of members (7 pages) |
17 March 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
1 April 2004 | Full accounts made up to 30 June 2003 (7 pages) |
14 November 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
8 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2002 | Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (6 pages) |