Wirral
Merseyside
CH62 6AX
Wales
Director Name | Andrew Gisborne |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(35 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 November 2016) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 26 Carlett Boulevard Wirral Merseyside CH62 8BY Wales |
Director Name | Lynn Gisborne |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(35 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Carlett Boulevard Wirral Merseyside CH62 8BY Wales |
Director Name | Jacqueline Iris Cramp |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 924 New Chester Road Wirral Merseyside CH62 6AX Wales |
Secretary Name | Jacqueline Iris Cramp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 924 New Chester Road Wirral Merseyside CH62 6AX Wales |
Telephone | 0151 3480900 |
---|---|
Telephone region | Liverpool |
Registered Address | 23 Station Road Little Sutton Ellesmere Port Cheshire CH66 1NT Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
250 at £1 | Geoffrey David Cramp 50.00% Ordinary |
---|---|
125 at £1 | Andrew Gisborne 25.00% Ordinary |
125 at £1 | Lynn Gisborne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,121 |
Cash | £900 |
Current Liabilities | £61,685 |
Latest Accounts | 31 August 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 February 1997 | Delivered on: 18 February 1997 Persons entitled: The Co-Operative Bank PLC Classification: Debenture incorporating first legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge by way of legal mortgage of 23 station road little sutton wirral L66 1NT with all fixtures fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 September 2016 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 April 2012 | Termination of appointment of Jacqueline Cramp as a secretary (1 page) |
24 April 2012 | Termination of appointment of Jacqueline Cramp as a director (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 April 2010 | Director's details changed for Jacqueline Iris Cramp on 30 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew Gisborne on 30 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Lynn Gisborne on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Geoffrey David Cramp on 31 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 September 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Return made up to 31/03/07; no change of members (8 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members
|
2 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
24 March 2000 | Return made up to 30/03/00; full list of members
|
27 April 1999 | Return made up to 30/03/99; full list of members
|
29 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
7 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (14 pages) |
20 March 1997 | Return made up to 30/03/97; no change of members (4 pages) |
18 February 1997 | Particulars of mortgage/charge (7 pages) |
24 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (13 pages) |
10 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |