Company NameMount Pleasant Developments (Liverpool) Limited
Company StatusDissolved
Company Number04727764
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJonathan Henry Hayes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Mount Pleasant
Liverpool
Merseyside
L3 5TB
Director NameJulia Elizabeth Rose Hayes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Mount Pleasant
Liverpool
Merseyside
L3 5TB
Secretary NameJonathan Henry Hayes
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Mount Pleasant
Liverpool
Merseyside
L3 5TB
Director NameHenry Hayes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Mount Pleasant
Liverpool
Merseyside
L3 5TB
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Henry Hayes
25.00%
Ordinary
25 at £1Jonathon Henry Hayes
25.00%
Ordinary
25 at £1Julia Elizabeth Rose Hayes
25.00%
Ordinary
25 at £1Ondrea Hayes
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,536,976
Cash£5,576
Current Liabilities£8,442,372

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Receiver's abstract of receipts and payments to 18 October 2014 (3 pages)
12 November 2014Notice of ceasing to act as receiver or manager (4 pages)
12 November 2014Notice of ceasing to act as receiver or manager (4 pages)
12 November 2014Receiver's abstract of receipts and payments to 30 October 2014 (1 page)
12 November 2014Receiver's abstract of receipts and payments to 18 October 2014 (3 pages)
12 November 2014Receiver's abstract of receipts and payments to 30 October 2014 (1 page)
6 August 2014Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
6 August 2014Receiver's abstract of receipts and payments to 18 April 2013 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 18 October 2013 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
6 August 2014Receiver's abstract of receipts and payments to 18 April 2013 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 18 October 2013 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 18 April 2014 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 18 April 2014 (3 pages)
21 March 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
21 March 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
11 November 2011Notice of appointment of receiver or manager (3 pages)
11 November 2011Notice of appointment of receiver or manager (3 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (9 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (9 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
25 February 2011Termination of appointment of Henry Hayes as a director (1 page)
25 February 2011Termination of appointment of Henry Hayes as a director (1 page)
9 February 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
9 February 2011Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Accounts for a small company made up to 31 August 2009 (8 pages)
3 September 2010Accounts for a small company made up to 31 August 2009 (8 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Director's details changed for Jonathan Henry Hayes on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Julia Elizabeth Rose Hayes on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Julia Elizabeth Rose Hayes on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Julia Elizabeth Rose Hayes on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Henry Hayes on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Henry Hayes on 1 October 2009 (2 pages)
3 December 2009Accounts for a small company made up to 31 August 2008 (10 pages)
3 December 2009Accounts for a small company made up to 31 August 2008 (10 pages)
29 July 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
29 July 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
6 February 2009Accounts for a small company made up to 30 September 2007 (9 pages)
6 February 2009Accounts for a small company made up to 30 September 2007 (9 pages)
11 April 2008Return made up to 09/04/08; full list of members (4 pages)
11 April 2008Return made up to 09/04/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007Return made up to 09/04/07; full list of members (3 pages)
26 July 2007Return made up to 09/04/07; full list of members (3 pages)
25 July 2007Return made up to 09/04/06; full list of members (3 pages)
25 July 2007Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2007Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2007Return made up to 09/04/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 December 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
8 December 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 August 2004Return made up to 09/04/04; full list of members (7 pages)
18 August 2004Return made up to 09/04/04; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
9 April 2003Incorporation (13 pages)
9 April 2003Incorporation (13 pages)