Seaforth
Liverpool
L21 1EF
Secretary Name | Dawn Alison Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Durham Road Seaforth Liverpool L21 1EF |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(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 | 11 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Application to strike the company off the register (3 pages) |
7 November 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
24 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
30 April 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
7 February 2008 | Company name changed ffuel LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed ffuel LIMITED\certificate issued on 07/02/08 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 June 2007 | Incorporation (21 pages) |
11 June 2007 | Incorporation (21 pages) |