Liverpool
L5 4TE
Secretary Name | Mr Niall Cunningham |
---|---|
Status | Closed |
Appointed | 14 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 29 Harrogate Drive Liverpool L5 4TE |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Niall Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harrogate Drive Anfield Liverpool Merseyside L5 4TE |
Secretary Name | Linda Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 29 Harrogate Drive Anfield Liverpool L5 4TE |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Edwards Rowley & Co 168a Hoylake Road Moreton Liverpool CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
4 at £1 | Niall Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328 |
Cash | £38 |
Current Liabilities | £1,113 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 October 2013 | Termination of appointment of Linda Cunningham as a secretary (1 page) |
14 October 2013 | Appointment of Mr Niall Cunningham as a secretary (2 pages) |
14 October 2013 | Appointment of Mr Niall Cunningham as a secretary (2 pages) |
14 October 2013 | Termination of appointment of Niall Cunningham as a director (1 page) |
14 October 2013 | Termination of appointment of Linda Cunningham as a secretary (1 page) |
14 October 2013 | Termination of appointment of Niall Cunningham as a director (1 page) |
14 October 2013 | Appointment of Mr Niall Cunningham as a director (2 pages) |
14 October 2013 | Appointment of Mr Niall Cunningham as a director (2 pages) |
14 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
25 January 2010 | Director's details changed for Niall Cunningham on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Niall Cunningham on 25 January 2010 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
20 July 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
3 May 2005 | Return made up to 17/01/05; full list of members (6 pages) |
3 May 2005 | Return made up to 17/01/05; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Ad 29/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
17 February 2003 | Ad 29/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 January 2003 | Incorporation (12 pages) |
17 January 2003 | Incorporation (12 pages) |