Liverpool
L1 5BL
Director Name | Mr Colin James Paul McKeown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Action Building Westminster Road Kirkdale Merseyside L4 3TQ |
Director Name | Mr Jack Stewart Willis |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Petrophysical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Argyle Street Liverpool Merseyside L1 5BL |
Director Name | Mr Timothy John Sutton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 11 Argyle Street Argyle Street Liverpool L1 5BL |
Director Name | Paul Gilroy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blackburne Place Liverpool L8 7PE |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Colin Mckeown 40.00% Ordinary |
---|---|
1 at £1 | Iain Mcindoe 20.00% Ordinary |
1 at £1 | Jack Willis 20.00% Ordinary |
1 at £1 | Tim Sutton 20.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
6 June 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
27 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 October 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 October 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 September 2014 | Registered office address changed from C/O Vermont Property Services Ltd 23 Argyle Street Liverpool L1 5BL to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O Vermont Property Services Ltd 23 Argyle Street Liverpool L1 5BL to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 September 2014 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
22 May 2014 | Appointment of Mr Tim John Sutton as a director (2 pages) |
22 May 2014 | Appointment of Mr Tim John Sutton as a director (2 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Registered office address changed from C/O Bermans Llp Exchange Station Tithebarn Street Liverpool Liverpool L2 2QP on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Paul Gilroy as a director (1 page) |
4 April 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Paul Gilroy as a director (1 page) |
4 April 2014 | Registered office address changed from C/O Bermans Llp Exchange Station Tithebarn Street Liverpool Liverpool L2 2QP on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Bermans Llp Exchange Station Tithebarn Street Liverpool Liverpool L2 2QP on 4 April 2014 (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Appointment of Iain Gerald Mcindoe as a director (3 pages) |
17 February 2014 | Appointment of Iain Gerald Mcindoe as a director (3 pages) |
17 February 2014 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 February 2014 (2 pages) |
17 February 2014 | Appointment of Jack Stewart Willis as a director (3 pages) |
17 February 2014 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
17 February 2014 | Appointment of Paul Gilroy as a director (3 pages) |
17 February 2014 | Appointment of Paul Gilroy as a director (3 pages) |
17 February 2014 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 February 2014 | Appointment of Jack Stewart Willis as a director (3 pages) |
17 February 2014 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
17 February 2014 | Appointment of Colin Mckeown as a director (3 pages) |
17 February 2014 | Appointment of Colin Mckeown as a director (3 pages) |
25 October 2012 | Incorporation (35 pages) |
25 October 2012 | Incorporation (35 pages) |