West Kirby
Wirral
Merseyside
CH48 1NY
Wales
Secretary Name | Sara Elizabeth Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 7 Blackstone Road London NW2 6DA |
Secretary Name | Diane Louise Learmont Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(32 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | Burland House 12 Long Hey Road Caldy Wirral CH48 1LZ Wales |
Director Name | Sara Elizabeth Gilbert |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 7 Blackstone Road London NW2 6DA |
Director Name | Mrs Diane Louise Learmont-Hughes |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burland House 12 Long Hey Road Caldy Wirral Merseyside CH48 1LZ Wales |
Director Name | Lewis Ernest Wilkinson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 September 2000) |
Role | Engineer |
Correspondence Address | The Pippins Telegraph Road West Kirby Wirral Merseyside L48 1NY |
Registered Address | Hamilton House 56 Hamilton St Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
500 at 1 | D L Learmont Hughes 50.00% Ordinary |
---|---|
500 at 1 | S E Gilbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,602 |
Cash | £17,528 |
Current Liabilities | £2,647 |
Latest Accounts | 31 October 2008 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Restoration by order of the court (6 pages) |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 September 2008 | Secretary's change of particulars / sara wilkinson / 12/08/2007 (2 pages) |
18 August 2008 | Director appointed diane louise learmont-hughes (2 pages) |
18 August 2008 | Director appointed sara elizabeth gilbert (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
11 September 2001 | Return made up to 31/07/01; full list of members
|
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
18 August 1999 | Return made up to 31/07/99; full list of members
|
17 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
28 August 1998 | Return made up to 31/07/98; no change of members
|
29 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
25 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
8 October 1984 | Accounts made up to 31 October 1982 (8 pages) |
30 November 1983 | Accounts made up to 31 October 1980 (8 pages) |