Liverpool
Merseyside
L25 6EB
Director Name | Stella Quinn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stonelands Way Grotton Oldham Greater Manchester OL4 5SU |
Secretary Name | Bryan Pace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 November 2007) |
Role | Secretary |
Correspondence Address | 14 Peregrine Crescent Droylsden Manchester Lancashire M43 7TX |
Director Name | Stephen Vaughan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2009) |
Role | Company Director |
Correspondence Address | 10 Tower Way Woolton Park Liverpool Merseyside L25 6EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Deva Stadium Bumpers Lane Chester Cheshire CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Appointment terminated director stephen vaughan (1 page) |
9 April 2009 | Director appointed stephen james vaughan (2 pages) |
9 April 2009 | Director appointed stephen james vaughan (2 pages) |
9 April 2009 | Appointment Terminated Director stephen vaughan (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 24/07/08; full list of members (3 pages) |
19 February 2009 | Return made up to 24/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2008 | Company name changed kirkmount trading LIMITED\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed kirkmount trading LIMITED\certificate issued on 09/12/08 (2 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 June 2008 | Return made up to 24/07/06; full list of members (3 pages) |
6 June 2008 | Return made up to 24/07/06; full list of members (3 pages) |
6 June 2008 | Return made up to 24/07/07; full list of members (3 pages) |
6 June 2008 | Return made up to 24/07/07; full list of members (3 pages) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: cobhan murphy 116 duke street liverpool merseyside L1 5JW (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: cobhan murphy 116 duke street liverpool merseyside L1 5JW (1 page) |
8 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
7 February 2005 | Return made up to 24/07/04; full list of members (5 pages) |
7 February 2005 | Return made up to 24/07/04; full list of members (5 pages) |
3 February 2005 | Accounts made up to 31 July 2003 (5 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 February 2005 | Accounts made up to 31 July 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
23 November 2004 | Company name changed kirkmount leisure LTD\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed kirkmount leisure LTD\certificate issued on 23/11/04 (2 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2004 | Return made up to 24/07/03; full list of members (7 pages) |
19 January 2004 | Return made up to 24/07/03; full list of members (7 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 8 peel close heslington york YO10 5EN (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 8 peel close heslington york YO10 5EN (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (9 pages) |
24 July 2002 | Incorporation (9 pages) |