Liverpool
Merseyside
L13 7BT
Director Name | Richard Savory |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Russian Drive Liverpool Merseyside L13 7BT |
Secretary Name | Nichola Cara Charlotte Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Russian Drive Liverpool Merseyside L13 7BT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Richmond Place 127 Boughton Chester CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£15,347 |
Current Liabilities | £10,277 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 March 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (12 pages) |