FUP LIVERPOOL 2 (NOMINEE) LIMITED
Status | DISSOLVED |
Company No. | 05175765 |
Category | Private Limited Company |
Incorporated | 09 Jul 2004 |
Age | 19 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2010 |
Years | 13 years, 9 months, 10 days |
SUMMARY
FUP LIVERPOOL 2 (NOMINEE) LIMITED is an dissolved private limited company with number 05175765. It was incorporated 19 years, 10 months, 25 days ago, on 09 July 2004 and it was dissolved 13 years, 9 months, 10 days ago, on 24 August 2010. The company address is 10 Crown Place 10 Crown Place, EC2A 4FT.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Taylor
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Bruce Ashfield
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Towns
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Taylor
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Robert Buckley
Change date: 2009-10-18
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Robert Buckley
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Alexander Towns
Change date: 2009-10-15
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-15
Officer name: Mr Anthony Robert Buckley
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter roscrow
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director simon cooke
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 12,SPENNYMOOR,DL16 6TL
Number: | 01802209 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MANCHESTER PARK,CHELTENHAM,GL51 9EJ
Number: | 07405791 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 11788505 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERRFIELD,KINCARDINESHIRE,
Number: | SL002222 |
Status: | ACTIVE |
Category: | Limited Partnership |
RICHMOND GRANGE FRESHWATER MANAGEMENT COMPANY LIMITED
30 CHATFIELD LODGE,NEWPORT,PO30 1XR
Number: | 09515631 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND
Number: | 09257228 |
Status: | ACTIVE |
Category: | Private Limited Company |