Dissolved
Dissolved 2013-10-15
Company Information for 65 RODNEY STREET LIMITED
LIVERPOOL, L1,
|
Company Registration Number
04567601
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | |
---|---|
65 RODNEY STREET LIMITED | |
Legal Registered Office | |
LIVERPOOL | |
Company Number | 04567601 | |
---|---|---|
Date formed | 2002-10-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 20:12:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARD ANTHONY FORSEY |
||
GERARD ANTHONY FORSEY |
||
DEBORAH JOY PETERSON |
||
JACQUELINE WALTERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEBBIE@65 LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
JACKIE@65 LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WALTERS / 05/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JOY PETERSON / 05/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY FORSEY / 05/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERARD ANTHONY FORSEY / 05/09/2012 | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/01/2012 | |
LATEST SOC | 09/12/11 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOY PETERSON / 05/02/2011 | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WALTERS / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOY PETERSON / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY FORSEY / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERARD ANTHONY FORSEY / 18/01/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/10/02--------- £ SI 900@1=900 £ IC 200/1100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as 65 RODNEY STREET LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 65 RODNEY STREET LIMITED | Event Date | 2010-02-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |