Bootle
Merseyside
L20 9AX
Secretary Name | Anthony Brian Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 350 Hawthorne Road Bootle Merseyside L20 9AX |
Director Name | Ronald Elson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Sefton Drive Aintree Liverpool L30 8JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2000 |
---|---|
Net Worth | £11,803 |
Cash | £25 |
Current Liabilities | £83,372 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2003 (3 pages) |
7 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2003 (3 pages) |
7 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2003 (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 107 rimrose road bootle merseyside L20 4HN (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 107 rimrose road bootle merseyside L20 4HN (1 page) |
24 March 2003 | Appointment of a liquidator (1 page) |
24 March 2003 | Appointment of a liquidator (1 page) |
24 March 2003 | Appointment of a liquidator (1 page) |
24 March 2003 | Appointment of a liquidator (1 page) |
11 March 2003 | Order of court to wind up (2 pages) |
11 March 2003 | Order of court to wind up (2 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2002 (3 pages) |
19 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2002 (3 pages) |
20 November 2002 | Notice of completion of voluntary arrangement (2 pages) |
20 November 2002 | Notice of completion of voluntary arrangement (2 pages) |
14 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2002 (7 pages) |
14 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2002 (7 pages) |
6 June 2002 | O/C - replacement of supervisor (9 pages) |
6 June 2002 | O/C - replacement of supervisor (9 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 107 rimrose road bootle merseyside L20 4HN (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 107 rimrose road bootle merseyside L20 4HN (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
7 December 2001 | Ad 22/11/01--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
7 December 2001 | Nc inc already adjusted 22/11/01 (1 page) |
7 December 2001 | Ad 22/11/01--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
7 December 2001 | Nc inc already adjusted 22/11/01 (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
3 November 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
18 July 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 July 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
15 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
20 January 1997 | Ad 15/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
20 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 January 1997 | Ad 15/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
19 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |