Wallasey
Merseyside
CH45 0JP
Wales
Director Name | Mrs Bridget Price |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 July 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 77 Warren Drive Wallasey Merseyside CH45 0JP Wales |
Secretary Name | Mrs Bridget Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 July 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 77 Warren Drive Wallasey Merseyside CH45 0JP Wales |
Director Name | George Edward Baker |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 1996) |
Role | Retired |
Correspondence Address | 201 Seaview Road Wallasey Merseyside L45 4PB |
Director Name | Megan Evans |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 201 Seaview Road Wallasey Merseyside L45 4PB |
Director Name | Stanley Austin Edward Heath |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2005) |
Role | Retired |
Correspondence Address | 201 Seaview Road Wallasey Merseyside L45 4PB |
Director Name | Jaffar Haje Sadiq |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 1995) |
Role | Pharmacist |
Correspondence Address | 733 Beverley High Road Hull North Humberside HU6 7ES |
Secretary Name | Stanley Austin Edward Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 201 Seaview Road Wallasey Merseyside L45 4PB |
Director Name | Audrey Ahern |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 22 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 201 Seaview Road Wallasey Merseyside L45 4PD |
Director Name | Lisa Rochford |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2008) |
Role | Clerk |
Correspondence Address | Flat 4 201 Seaview Road Wallasey Merseyside CH45 4PB Wales |
Director Name | John Lewis Nelson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2005) |
Role | Retired |
Correspondence Address | Flat 2 201 Seaview Road Wallasey Merseyside CH45 4PB Wales |
Director Name | Florence Ethel Nelson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2007) |
Role | Retired |
Correspondence Address | Flat 2 201 Seaview Road Wallasey Merseyside CH45 4PB Wales |
Secretary Name | Florence Ethel Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(29 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | Flat 2 201 Seaview Road Wallasey Merseyside CH45 4PB Wales |
Registered Address | 113 Wallasey Road Wallasey Merseyside CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26 |
Cash | £7 |
Current Liabilities | £592 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 no member list (4 pages) |
22 November 2010 | Termination of appointment of Audrey Ahern as a director (1 page) |
22 November 2010 | Termination of appointment of Audrey Ahern as a director (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Registered office address changed from C/O Rm Phelan & Co 113 Wallasey Road Wallasey CH44 2AA on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Bridget Price on 31 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Bridget Price on 31 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Audrey Ahern on 31 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Audrey Ahern on 31 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Andrew Price on 31 October 2009 (2 pages) |
30 April 2010 | Registered office address changed from C/O Rm Phelan & Co 113 Wallasey Road Wallasey CH44 2AA on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Andrew Price on 31 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Annual return made up to 30/04/09 (3 pages) |
6 May 2009 | Annual return made up to 30/04/09 (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Annual return made up to 30/04/08 (3 pages) |
3 June 2008 | Annual return made up to 30/04/08 (3 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Annual return made up to 30/04/07 (2 pages) |
16 May 2007 | Annual return made up to 30/04/07 (2 pages) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Annual return made up to 30/04/06 (4 pages) |
9 June 2006 | Annual return made up to 30/04/06 (4 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 April 2005 | Annual return made up to 30/04/05 (5 pages) |
28 April 2005 | Annual return made up to 30/04/05 (5 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Annual return made up to 30/04/04 (5 pages) |
21 April 2004 | Annual return made up to 30/04/04 (5 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 May 2003 | Annual return made up to 30/04/03 (5 pages) |
1 May 2003 | Annual return made up to 30/04/03 (5 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 May 2002 | Annual return made up to 30/04/02 (5 pages) |
15 May 2002 | Annual return made up to 30/04/02 (5 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 May 2001 | Annual return made up to 30/04/01 (4 pages) |
9 May 2001 | Annual return made up to 30/04/01
|
9 May 2001 | Registered office changed on 09/05/01 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 May 2000 | Annual return made up to 30/04/00 (4 pages) |
10 May 2000 | Annual return made up to 30/04/00 (4 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 106 wallasey road wallasey merseyside L44 2AE (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 106 wallasey road wallasey merseyside L44 2AE (1 page) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 May 1998 | Annual return made up to 30/04/98 (4 pages) |
30 May 1998 | Annual return made up to 30/04/98 (4 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Annual return made up to 30/04/97 (4 pages) |
1 May 1997 | Annual return made up to 30/04/97 (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 April 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 April 1996 | Annual return made up to 30/04/96
|
18 April 1996 | Annual return made up to 30/04/96 (4 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Annual return made up to 30/04/95 (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |