Riverside Gardens Aigburth
Liverpool
L47 7HP
Director Name | Mr Gregory Barton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Status | Closed |
Appointed | 21 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | 180 Mather Avenue Liverpool L18 7HD |
Secretary Name | Mr Gregory Barton |
---|---|
Status | Resigned |
Appointed | 25 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 April 2004) |
Role | Contractor |
Correspondence Address | 180 Mather Avenue Liverpool L18 7HD |
Secretary Name | Mr Graham Arthur Stuart Lark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 178 Mather Avenue Allerton Liverpool Merseyside L18 7HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 Calder Close Wakefield Yorkshire WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£88,953 |
Cash | £41,538 |
Current Liabilities | £1,190,523 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
10 November 2011 | Return of final meeting of creditors (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
19 August 2010 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 19 August 2010 (2 pages) |
18 August 2010 | Appointment of a liquidator (1 page) |
18 August 2010 | Appointment of a liquidator (1 page) |
12 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 August 2010 | Receiver's abstract of receipts and payments to 24 February 2010 (2 pages) |
12 August 2010 | Receiver's abstract of receipts and payments to 24 February 2010 (2 pages) |
12 August 2010 | Receiver's abstract of receipts and payments to 3 August 2010 (2 pages) |
12 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 August 2010 | Receiver's abstract of receipts and payments to 3 August 2010 (2 pages) |
12 August 2010 | Receiver's abstract of receipts and payments to 3 August 2010 (2 pages) |
20 March 2009 | Order of court to wind up (2 pages) |
20 March 2009 | Order of court to wind up (2 pages) |
4 March 2009 | Notice of appointment of receiver or manager (1 page) |
4 March 2009 | Notice of appointment of receiver or manager (1 page) |
17 January 2009 | Order of court to wind up (2 pages) |
17 January 2009 | Order of court to wind up (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
26 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 December 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
10 December 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members
|
16 August 2004 | Accounts made up to 31 October 2003 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
14 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
11 December 2003 | Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 17 allerton road, allerton liverpool merseyside L18 1LG (1 page) |
11 December 2003 | Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 17 allerton road, allerton liverpool merseyside L18 1LG (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |