Litherland
Liverpool
Merseyside
L21 9HA
Secretary Name | Miss Katie Louise Cosens |
---|---|
Status | Closed |
Appointed | 27 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 2 A St Edmonds Road Bootle Merseyside L20 7AJ |
Director Name | John Paul Truman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2008) |
Role | Site Manager |
Correspondence Address | 5 Sefton Road Litherland Liverpool Merseyside L21 9HA |
Secretary Name | Mrs Tracey Cosens Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 5 Sefton Road Litherland Liverpool Merseyside L21 9HA |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Thorougoods 52 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
90 at 1 | Ms Tracey Cosens 90.00% Ordinary |
---|---|
10 at 1 | Ms Katie Louise Cosens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,620 |
Cash | £52,035 |
Current Liabilities | £77,771 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Director's details changed for Mrs Tracey Cosens on 22 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Mrs Tracey Cosens on 22 June 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2010 | Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ on 22 June 2010 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 August 2009 | Director's change of particulars / tracey truman / 21/04/2008 (1 page) |
5 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / tracey truman / 21/04/2008 (1 page) |
5 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 April 2008 | Director appointed mrs tracey cosens truman (1 page) |
22 April 2008 | Director appointed mrs tracey cosens truman (1 page) |
21 April 2008 | Secretary appointed miss katie louise cosens (1 page) |
21 April 2008 | Appointment terminated director john truman (1 page) |
21 April 2008 | Secretary appointed miss katie louise cosens (1 page) |
21 April 2008 | Appointment terminated secretary tracey truman (1 page) |
21 April 2008 | Appointment terminated secretary tracey truman (1 page) |
21 April 2008 | Appointment terminated director john truman (1 page) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
6 November 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
6 November 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
24 October 2006 | Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2006 | £ nc 100/100000 09/10/06 (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | £ nc 100/100000 09/10/06 (1 page) |
23 October 2006 | Resolutions
|
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Incorporation (17 pages) |