Liverpool
Merseyside
L1 6AA
Director Name | Mr Samuel Beilin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Muskers Building 1 Stanley Street Liverpool L1 6AA |
Secretary Name | William Joseph Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | 99 Stanley Road Bootle Liverpool Merseyside L20 7DA |
Director Name | Mr Mee Thomas Gerard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99a Stanley Road Bootle Merseyside L20 7DA |
Director Name | Mr John Henry Kearns |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muskers Building, 1 Stanley Street Liverpool L1 6AA |
Director Name | Mr Anthony John Ansell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Muskers Building, 1 Stanley Street Liverpool L1 6AA |
Director Name | Mr Stephen Harvey Simpson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 05 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Muskers Building, 1 Stanley Street Liverpool L1 6AA |
Director Name | Mr Stephen Harvey Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA |
Director Name | Mr Simon William Padgett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 The Osborne 2a South Park Road Harrogate North Yorkshire HG1 5QN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £210,551 |
Gross Profit | £183,915 |
Net Worth | £297,529 |
Cash | £3,180 |
Current Liabilities | £176,748 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2017 | Notice of final account prior to dissolution (1 page) |
17 December 2015 | Insolvency:liquidators annual progress report to 24/11/2015 (8 pages) |
13 February 2015 | Appointment of a liquidator (1 page) |
19 January 2015 | Registered office address changed from Muskers Building, 1 Stanley Street Liverpool L1 6AA to 1 Whitehall Riverside Leeds LS1 4BN on 19 January 2015 (2 pages) |
19 September 2014 | Appointment of Mr Samuel Beilin as a director on 6 January 2014 (2 pages) |
19 September 2014 | Termination of appointment of Stephen Harvey Simpson as a director on 23 May 2014 (1 page) |
19 September 2014 | Appointment of Mr Samuel Beilin as a director on 6 January 2014 (2 pages) |
11 September 2014 | Order of court to wind up (2 pages) |
19 May 2014 | Termination of appointment of Simon Padgett as a director (1 page) |
19 May 2014 | Appointment of Mr Stephen Harvey Simpson as a director (2 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Appointment of Mr Simon William Padgett as a director (2 pages) |
30 April 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Stephen Simpson as a director (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Appointment of Mr Stephen Harvey Simpson as a director (2 pages) |
23 October 2013 | Termination of appointment of Anthony Ansell as a director (1 page) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 March 2013 | Termination of appointment of Stephen Simpson as a director (1 page) |
26 February 2013 | Appointment of Mr Stephen Harvey Simpson as a director (2 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 January 2012 | Director's details changed for Mr Anthony John Ansell on 23 December 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of John Kearns as a director (2 pages) |
1 December 2011 | Appointment of Anthony John Ansell as a director (3 pages) |
9 June 2011 | Termination of appointment of Mee Gerard as a director (1 page) |
9 June 2011 | Appointment of Mr John Henry Kearns as a director (2 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 May 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Mee Thomas Gerard on 19 December 2009 (2 pages) |
21 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
2 March 2010 | Termination of appointment of Samuel Beilin as a director (1 page) |
18 December 2009 | Duplicate mortgage certificatecharge no:7 (6 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 October 2009 | Termination of appointment of William Cairns as a secretary (1 page) |
15 October 2009 | Termination of appointment of William Cairns as a secretary (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2009 | Director appointed mr mee thomas gerard (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Return made up to 19/12/07; full list of members (3 pages) |
20 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 134 percival rd enfield EN1 1QU (1 page) |
19 December 2006 | Incorporation (21 pages) |