Liverpool
Merseyside
L10 8LS
Director Name | Mr Paul Martyn Barber |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(70 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 14 December 2017) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bellair Avenue Liverpool Merseyside L23 9SN |
Secretary Name | Mr Paul Martyn Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(70 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 14 December 2017) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bellair Avenue Liverpool Merseyside L23 9SN |
Director Name | Cyril Samuel Barber |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1996) |
Role | Stationer |
Correspondence Address | 1 Canterbury Close Aintree Liverpool Merseyside L10 8LA |
Director Name | Roy Leslie Barber |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 1999) |
Role | Stationer |
Correspondence Address | 4 Newlyn Close Meols Wirral Merseyside L47 7AT |
Secretary Name | Roy Leslie Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 4 Newlyn Close Meols Wirral Merseyside L47 7AT |
Director Name | Roy Michael Barber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 2001) |
Role | Printer |
Correspondence Address | 31 Highfield Drive Wirral Merseyside L49 2PJ |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £10,877 |
Current Liabilities | £81,147 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Final Gazette dissolved following liquidation (1 page) |
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 16 February 2017 (19 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 16 February 2017 (19 pages) |
19 May 2016 | Liquidators statement of receipts and payments to 16 February 2016 (19 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (19 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (19 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
27 February 2015 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Statement of affairs with form 4.19 (7 pages) |
26 February 2015 | Statement of affairs with form 4.19 (7 pages) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 September 2014 | Registration of charge 002128440004, created on 23 September 2014 (27 pages) |
24 September 2014 | Registration of charge 002128440004, created on 23 September 2014 (27 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Registered office address changed from 66/68 Kitchen Street Liverpool L1 0AN on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 66/68 Kitchen Street Liverpool L1 0AN on 21 January 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
30 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 August 2008 | Return made up to 31/12/07; full list of members (6 pages) |
19 August 2008 | Return made up to 31/12/07; full list of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 31/12/05; full list of members
|
22 August 2006 | Return made up to 31/12/05; full list of members
|
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 10003/10004 (2 pages) |
16 March 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 10003/10004 (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 31/12/03; full list of members
|
6 April 2004 | Return made up to 31/12/03; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 February 2002 | £ ic 10004/10003 08/08/01 £ sr 1@1=1 (1 page) |
8 February 2002 | £ ic 10004/10003 08/08/01 £ sr 1@1=1 (1 page) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 May 2001 | Nc inc already adjusted 05/02/01 (1 page) |
15 May 2001 | Nc inc already adjusted 05/02/01 (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Ad 05/02/01--------- £ si 1@1=1 £ ic 10003/10004 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Ad 05/02/01--------- £ si 1@1=1 £ ic 10003/10004 (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members
|
15 March 2000 | Return made up to 31/12/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
9 July 1999 | Ad 06/04/99--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
9 July 1999 | £ nc 10000/10003 06/04/99 (1 page) |
9 July 1999 | Ad 06/04/99--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
9 July 1999 | £ nc 10000/10003 06/04/99 (1 page) |
19 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 March 1926 | Certificate of incorporation (1 page) |
31 March 1926 | Certificate of incorporation (1 page) |