Waterloo
Liverpool
Merseyside
L22 8QG
Director Name | Mr Mark Joseph Kershaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Bridge Road Litherland Liverpool Merseyside L21 8NT |
Secretary Name | Ms Nicole Whitty |
---|---|
Status | Closed |
Appointed | 01 June 2013(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 91 Greenway Road Tranmere Wirral CH42 0NE Wales |
Director Name | John David Cook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardgowan 19 Carrs Crescent Formby Merseyside L37 2EU |
Secretary Name | John David Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardgowan 19 Carrs Crescent Formby Merseyside L37 2EU |
Secretary Name | Sarah Elizabeth Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2011) |
Role | Company Director |
Correspondence Address | 36 Harbord Road Waterloo Crosby L22 8QG |
Director Name | Mr Martin Dolce |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Road Bowden Cheshire WA14 3EQ |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
400 at £1 | Jamie Anderson 33.33% Ordinary |
---|---|
400 at £1 | Mark Joseph Kershaw 33.33% Ordinary |
400 at £1 | Martin Dolce 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,261 |
Cash | £7,134 |
Current Liabilities | £350,241 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
5 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2014 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 11 April 2014 (1 page) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (8 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (8 pages) |
10 April 2014 | Resolutions
|
6 March 2014 | Satisfaction of charge 1 in full (1 page) |
6 March 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Satisfaction of charge 2 in full (4 pages) |
17 December 2013 | Satisfaction of charge 2 in full (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
25 June 2013 | Appointment of Ms Nicole Whitty as a secretary (2 pages) |
25 June 2013 | Appointment of Ms Nicole Whitty as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Martin Dolce as a director (1 page) |
17 June 2013 | Termination of appointment of Martin Dolce as a director (1 page) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 May 2012 | Appointment of Mr Martin Dolce as a director (2 pages) |
25 May 2012 | Appointment of Mr Martin Dolce as a director (2 pages) |
6 December 2011 | Termination of appointment of Sarah Dooley as a secretary (1 page) |
6 December 2011 | Termination of appointment of Sarah Dooley as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mark Joseph Kershaw on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jamiejohn Anderson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mark Joseph Kershaw on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jamiejohn Anderson on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mark Joseph Kershaw on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jamiejohn Anderson on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
15 December 2009 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
10 September 2009 | Return made up to 07/06/09; full list of members; amend (5 pages) |
10 September 2009 | Return made up to 07/06/09; full list of members; amend (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / jamiejohn anderson / 06/06/2008 (2 pages) |
23 June 2008 | Appointment terminated director john cook (1 page) |
23 June 2008 | Director's change of particulars / jamiejohn anderson / 06/06/2008 (2 pages) |
23 June 2008 | Appointment terminated director john cook (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from lanson house, 42 duke street formby liverpool merseyside L37 4AT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from lanson house, 42 duke street formby liverpool merseyside L37 4AT (1 page) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 March 2008 | Prev ext from 30/06/2007 to 30/09/2007 (1 page) |
28 March 2008 | Prev ext from 30/06/2007 to 30/09/2007 (1 page) |
27 March 2008 | Appointment terminated secretary john cook (1 page) |
27 March 2008 | Appointment terminated secretary john cook (1 page) |
27 March 2008 | Secretary appointed sarah elizabeth dooley (2 pages) |
27 March 2008 | Secretary appointed sarah elizabeth dooley (2 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Incorporation (14 pages) |
7 June 2006 | Incorporation (14 pages) |