Heswall
Wirral
Merseyside
CH60 0BQ
Wales
Director Name | Peter Robinson Wise |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2-4 Church Road Wirral CH63 7PN Wales |
Director Name | George Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 1 Delavor Close Wirral Merseyside L60 4SX |
Director Name | Mrs Jennifer Millward |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 14 Laurelhurst Avenue Pensby Wirral Merseyside L61 9NY |
Director Name | Mr Gary James Stephan |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 1991) |
Role | Managing Director |
Correspondence Address | Four Oaks Whitchurch Road Duckington Malpas Cheshire SY14 8LQ Wales |
Secretary Name | Mrs Jennifer Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 14 Laurelhurst Avenue Pensby Wirral Merseyside L61 9NY |
Director Name | Alan Maguire |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Three Stacks The Akbar Wirral Merseyside CH60 9HQ Wales |
Secretary Name | Alan Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Three Stacks The Akbar Wirral Merseyside CH60 9HQ Wales |
Director Name | Doreen Anderson Maguire |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Three Stacks The Akbar Wirral Merseyside CH60 9HQ Wales |
Registered Address | 1 Hamilton Square Birkenhead Wirral CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Executors Of Alan Maguire 45.45% Deferred |
---|---|
5k at £1 | Executors Of Doreen Anderson Maguire 45.45% Deferred |
500 at £1 | Executors Of Alan Maguire 4.55% Ordinary |
500 at £1 | Executors Of Doreen Anderson Maguire 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,609 |
Cash | £336,218 |
Current Liabilities | £113,982 |
Latest Accounts | 30 June 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
2 November 2012 | Registered office address changed from 2-4 Church Road Bebington Wirral CH63 7PH on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 2-4 Church Road Bebington Wirral CH63 7PH on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 2-4 Church Road Bebington Wirral CH63 7PH on 2 November 2012 (2 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Annual return made up to 31 August 2010 (14 pages) |
5 October 2010 | Annual return made up to 31 August 2010 (14 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
5 May 2010 | Appointment of Peter Robinson Wise as a director (3 pages) |
5 May 2010 | Appointment of Peter Robinson Wise as a director (3 pages) |
5 May 2010 | Termination of appointment of George Davies as a director (2 pages) |
5 May 2010 | Termination of appointment of George Davies as a director (2 pages) |
5 May 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Return made up to 31/08/08; full list of members (5 pages) |
22 December 2008 | Return made up to 31/08/08; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
10 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 90-92 telegraph road heswall wirral CH60 0AQ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 90-92 telegraph road heswall wirral CH60 0AQ (1 page) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
8 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
13 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
25 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: three stacks the akbar wirral merseyside CH60 9HQ (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: three stacks the akbar wirral merseyside CH60 9HQ (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members
|
4 August 2000 | Full accounts made up to 30 June 2000 (10 pages) |
4 August 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 September 1999 | Return made up to 31/08/99; full list of members
|
8 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
1 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 5 town lane little neston south wirral L64 4DE (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 5 town lane little neston south wirral L64 4DE (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
19 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 30 June 1997 (11 pages) |
30 July 1997 | Full accounts made up to 30 June 1997 (11 pages) |
17 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
17 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
17 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (11 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (11 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |