Croxteth Park
Liverpool
Merseyside
L12 0DF
Secretary Name | Mrs Claire Agnes Rimmer |
---|---|
Status | Closed |
Appointed | 18 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 September 2014) |
Role | Company Director |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Secretary Name | Claire Marie Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2012) |
Role | Courier Driver |
Correspondence Address | 1 New Road Tuebrook Liverpool Merseyside L13 8BG |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
1000 at £1 | Paul Rimmer & Claire Agnes Rimmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,038 |
Cash | £232,617 |
Current Liabilities | £63,749 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Return of final meeting of voluntary winding up (16 pages) |
20 June 2014 | Return of final meeting of voluntary winding up (16 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
18 April 2012 | Appointment of Mrs Claire Agnes Rimmer as a secretary (1 page) |
18 April 2012 | Appointment of Mrs Claire Agnes Rimmer as a secretary (1 page) |
18 April 2012 | Termination of appointment of Claire Rimmer as a secretary (1 page) |
18 April 2012 | Termination of appointment of Claire Rimmer as a secretary (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 October 2010 | Director's details changed for Paul Anthony Rimmer on 4 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Paul Anthony Rimmer on 4 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Paul Anthony Rimmer on 4 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / paul rimmer / 09/09/2008 (1 page) |
22 July 2009 | Director's change of particulars / paul rimmer / 09/09/2008 (1 page) |
22 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Incorporation (14 pages) |
4 July 2007 | Incorporation (14 pages) |