Ellesmere Port
Wirral
CH65 4LX
Wales
Director Name | Mr William John McKenna |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wynwood Park Huyton With Roby Liverpool Merseyside L36 4QY |
Director Name | Mr Patrick John Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newpale Farm Whitefield Lane Tarbock Liverpool Merseyside L35 1QX |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 23 April 2013 (7 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 23 April 2013 (7 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 23 April 2013 (7 pages) |
2 May 2012 | Appointment of a voluntary liquidator (2 pages) |
2 May 2012 | Statement of affairs with form 4.19 (7 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Statement of affairs with form 4.19 (7 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Appointment of a voluntary liquidator (2 pages) |
19 April 2012 | Registered office address changed from Unit 1 Newbridge Court Ellesmere Port Wirral CH65 4LX England on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from Unit 1 Newbridge Court Ellesmere Port Wirral CH65 4LX England on 19 April 2012 (2 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
2 February 2011 | Appointment of William John Mckenna as a director (3 pages) |
2 February 2011 | Appointment of Patrick John Murray as a director (3 pages) |
2 February 2011 | Appointment of Patrick John Murray as a director (3 pages) |
2 February 2011 | Appointment of William John Mckenna as a director (3 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|