111 Old Hall Street
Liverpool
Merseyside
L3 9BD
Director Name | Ian McGorrin |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 October 2013) |
Role | Licensee |
Correspondence Address | 86 Woolacombe Road Liverpool Merseyside L16 9JQ |
Secretary Name | Ian McGorrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 October 2013) |
Role | Company Director |
Correspondence Address | 86 Woolacombe Road Liverpool Merseyside L16 9JQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £155,333 |
Current Liabilities | £1,008,558 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
24 July 2013 | Return of final meeting of creditors (13 pages) |
24 July 2013 | Notice of final account prior to dissolution (13 pages) |
24 July 2013 | Notice of final account prior to dissolution (13 pages) |
27 June 2013 | Appointment of a liquidator (9 pages) |
27 June 2013 | Court order insolvency:replacement of liquidator (8 pages) |
27 June 2013 | Appointment of a liquidator (9 pages) |
27 June 2013 | Court order insolvency:replacement of liquidator (8 pages) |
24 August 2009 | Appointment of a liquidator (1 page) |
24 August 2009 | Appointment of a liquidator (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
14 May 2009 | Order of court to wind up (2 pages) |
14 May 2009 | Order of court to wind up (2 pages) |
18 March 2009 | Compulsory strike-off action has been suspended (2 pages) |
18 March 2009 | Compulsory strike-off action has been suspended (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Return made up to 11/07/05; no change of members (2 pages) |
13 October 2005 | Return made up to 11/07/05; no change of members (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
24 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Memorandum and Articles of Association (5 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 31 corsham street london N1 6DR (1 page) |
26 August 2003 | Memorandum and Articles of Association (5 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 31 corsham street london N1 6DR (1 page) |
11 July 2003 | Incorporation (18 pages) |
11 July 2003 | Incorporation (18 pages) |