Liverpool
Merseyside
L3 9JQ
Director Name | Miss Michaela Donnelly |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Bromborough Merseyside CH62 2DN Wales |
Director Name | Alan Rimmer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(5 days after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Town Road Birkenhead Wirral CH42 6PH Wales |
Secretary Name | Mr Ian John Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 North Road Birkenhead Merseyside CH42 7JQ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.legalparkingenforcers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6474688 |
Telephone region | Liverpool |
Registered Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alan Rimmer 33.33% Ordinary |
---|---|
1 at £1 | Danielle Sian Raynor 33.33% Ordinary |
1 at £1 | Neil Andrew Weir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,249 |
Current Liabilities | £18,526 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
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 compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
1 August 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) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
13 July 2012 | Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
13 July 2012 | Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Appointment of Miss Michaela Donnelly as a director (2 pages) |
27 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Registered office address changed from 19 Old Hall Street Liverpool L3 9JQ on 27 June 2012 (1 page) |
27 June 2012 | Appointment of Miss Michaela Donnelly as a director (2 pages) |
27 June 2012 | Registered office address changed from 19 Old Hall Street Liverpool L3 9JQ on 27 June 2012 (1 page) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 June 2010 | Appointment of Miss Danielle Raynor as a director (2 pages) |
10 June 2010 | Appointment of Miss Danielle Raynor as a director (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of Alan Rimmer as a director (1 page) |
2 March 2010 | Termination of appointment of Alan Rimmer as a director (1 page) |
15 January 2010 | Registered office address changed from 1 Mount Pleasant Liverpool Merseyside L3 5SX on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 1 Mount Pleasant Liverpool Merseyside L3 5SX on 15 January 2010 (1 page) |
13 January 2010 | Termination of appointment of Ian Doran as a secretary (1 page) |
13 January 2010 | Termination of appointment of Ian Doran as a secretary (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
11 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 08/02/08; full list of members (5 pages) |
10 February 2009 | Return made up to 08/02/08; full list of members (5 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: sallis house 62 livingstone street birkenhead CH41 4HF (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: sallis house 62 livingstone street birkenhead CH41 4HF (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (9 pages) |
11 January 2007 | Incorporation (9 pages) |