Southport
Merseyside
PR8 2BA
Director Name | Maria Louise Ferguson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spring Close Southport Merseyside PR8 2BA |
Secretary Name | Maria Louise Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spring Close Southport Merseyside PR8 2BA |
Director Name | Mrs Christine Heath |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Selworthy Road Southport Merseyside PR8 2HX |
Director Name | Mr Michael John Heath |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Selworthy Road Southport Merseyside PR8 2HX |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 July 2011 | Statement of affairs with form 4.19 (6 pages) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Statement of affairs with form 4.19 (6 pages) |
15 June 2011 | Registered office address changed from 5 Outterside Street Adlington Chorley Lancashire PR74HS United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 5 Outterside Street Adlington Chorley Lancashire PR74HS United Kingdom on 15 June 2011 (2 pages) |
27 April 2011 | Registered office address changed from Suite G 12 the Cotton Exchange Old Hall Street Liverpool L3 9LQ on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Registered office address changed from Suite G 12 the Cotton Exchange Old Hall Street Liverpool L3 9LQ on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
12 January 2011 | Termination of appointment of Michael Heath as a director (2 pages) |
12 January 2011 | Termination of appointment of Christine Heath as a director (3 pages) |
12 January 2011 | Termination of appointment of Christine Heath as a director (3 pages) |
12 January 2011 | Termination of appointment of Michael Heath as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 05/03/09; no change of members (6 pages) |
9 April 2009 | Return made up to 05/03/09; no change of members (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o langtons, 100 old hall street, liverpool merseyside L3 9HF (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o langtons, 100 old hall street, liverpool merseyside L3 9HF (1 page) |
4 April 2008 | Return made up to 05/03/08; full list of members (8 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (8 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Ad 08/03/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
28 March 2007 | Ad 08/03/07--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
5 March 2007 | Incorporation (15 pages) |
5 March 2007 | Incorporation (15 pages) |