This company is commonly known as Vauxhall Neighbourhood Care. The company was founded 31 years ago and was given the registration number 02739462. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VAUXHALL NEIGHBOURHOOD CARE |
---|---|---|
Company Number | : | 02739462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 August 1992 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Barnsbury Road, Liverpool, L4 9TS | Director | 29 May 1994 | Active |
19 Heriot Street, Liverpool, L5 7SB | Director | 29 May 1994 | Active |
8 Mile End, Liverpool, L5 8XJ | Director | 14 August 1992 | Active |
22 Oriel Crescent, Liverpool, L20 2HX | Director | 22 January 2008 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 14 August 1992 | Active |
5, Burnley Close, Liverpool, L6 2JF | Secretary | 29 October 1993 | Active |
10, Princes Avenue, Crosby, Liverpool, England, L23 5RR | Secretary | 30 January 2014 | Active |
69 Bramshill Close, Birchwood, Warrington, WA3 6TY | Secretary | 14 August 1992 | Active |
485 Grafton Street, Liverpool, L8 9TA | Director | 12 October 1992 | Active |
72 St Domingo Vale, Liverpool, L5 6RW | Director | 17 September 1992 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 14 August 1992 | Active |
F3 156 Chatham Street, Liverpool, L7 7BA | Director | 17 September 1992 | Active |
St Anthonys Presbytery, Scotland Road, Liverpool, England, L5 5BD | Director | 30 January 2014 | Active |
Our Ladys Church, 39 Eldon Place, Liverpool, L3 | Director | 16 January 1993 | Active |
19 Edmonton Close, Liverpool, L5 7UA | Director | 14 August 1992 | Active |
7 Whitland Road, Liverpool, L6 8NP | Director | 22 January 1993 | Active |
23 Goddadd Avenue, Old Town, Swindon, SN1 4HR | Director | 12 August 1992 | Active |
69 Bramshill Close, Birchwood, Warrington, WA3 6TY | Director | 14 August 1992 | Active |
Vauxhall Millenium Resource, Centre, Blenheim Street, Liverpool Merseyside, L5 8UX | Director | 30 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-11 | Resolution | Resolution. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-06-23 | Officers | Change person director company with change date. | Download |
2016-04-06 | Accounts | Accounts with accounts type full. | Download |
2015-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-08-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.