Crosby
Merseyside
L23 8UL
Director Name | Mr Anthony John Middleton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands 10 St Nicholas Grove Wrea Green Preston Lancashire PR4 2WB |
Secretary Name | Mr Anthony John Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands 10 St Nicholas Grove Wrea Green Preston Lancashire PR4 2WB |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liscard Business Centre The Old School 188 Liscard Road Wallasey Wirrel CH44 5TN Wales |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Liscard Buisness Centre The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
17.5k at 1 | Anthony Middleton 4.87% Preference |
---|---|
12.5k at 1 | Anthony Middleton 3.46% Ordinary |
100k at 1 | John Byrne 27.78% Preference |
100k at 1 | Keith Jordan 27.78% Preference |
65k at 1 | John Byrne 18.06% Ordinary |
65k at 1 | Keith Jordan 18.06% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £194,281 |
Net Worth | -£57,383 |
Cash | £3,483 |
Current Liabilities | £1,235,071 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 October |
Next Return Due | 8 June 2017 (overdue) |
---|
28 July 2020 | Termination of appointment of Keith Stuart Jordan as a director on 17 July 2020 (1 page) |
---|---|
30 October 2019 | Restoration by order of the court (2 pages) |
18 July 2015 | Final Gazette dissolved following liquidation (1 page) |
18 July 2015 | Final Gazette dissolved following liquidation (1 page) |
18 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Dissolution deferment (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Dissolution deferment (1 page) |
23 January 2014 | Completion of winding up (1 page) |
21 October 2010 | Order of court to wind up (2 pages) |
21 October 2010 | Order of court to wind up (2 pages) |
12 May 2010 | Director's details changed for Mr Keith Stuart Jordan on 30 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Keith Stuart Jordan on 30 April 2010 (3 pages) |
5 May 2010 | Order of court to wind up (1 page) |
5 May 2010 | Order of court to wind up (1 page) |
25 March 2010 | Director's details changed for Mr Keith Stuart Jordan on 23 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Keith Stuart Jordan on 23 March 2010 (3 pages) |
14 January 2010 | Director's details changed for Mr Keith Stuart Jordan on 11 January 2010 (3 pages) |
14 January 2010 | Director's details changed for John Christopher Byrne on 11 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Mr Keith Stuart Jordan on 11 January 2010 (3 pages) |
14 January 2010 | Director's details changed for John Christopher Byrne on 11 January 2010 (3 pages) |
14 December 2009 | Registered office address changed from Mode Wheel Road South Salford Manchester M50 1DG on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Mode Wheel Road South Salford Manchester M50 1DG on 14 December 2009 (2 pages) |
19 June 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
19 June 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
14 March 2008 | Company name changed DDL45 LIMITED\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Company name changed DDL45 LIMITED\certificate issued on 18/03/08 (2 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: 10 st nicholas grove wrea green lancashire PR4 2WB (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 10 st nicholas grove wrea green lancashire PR4 2WB (1 page) |
26 July 2007 | Nc inc already adjusted 10/07/07 (2 pages) |
26 July 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 5 castle street liverpool L2 4XE (1 page) |
26 July 2007 | Ad 10/07/07--------- £ si 142464@1=142464 £ ic 1/142465 (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 5 castle street liverpool L2 4XE (1 page) |
26 July 2007 | Ad 10/07/07--------- £ si 200000@1=200000 £ ic 142465/342465 (2 pages) |
26 July 2007 | Ad 10/07/07--------- £ si 17535@1=17535 £ ic 342465/360000 (2 pages) |
26 July 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
26 July 2007 | Ad 10/07/07--------- £ si 17535@1=17535 £ ic 342465/360000 (2 pages) |
26 July 2007 | Nc inc already adjusted 10/07/07 (2 pages) |
26 July 2007 | Ad 10/07/07--------- £ si 200000@1=200000 £ ic 142465/342465 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | Ad 10/07/07--------- £ si 142464@1=142464 £ ic 1/142465 (2 pages) |
17 July 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
7 June 2007 | Secretary resigned (1 page) |
25 May 2007 | Incorporation (13 pages) |
25 May 2007 | Incorporation (13 pages) |