Wallasey
Wirral
CH44 2AE
Wales
Director Name | Sandra Elisabeth Bennett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(20 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 10 November 2015) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Taunton Road Wallasey Wirral CH45 3JN Wales |
Director Name | Mrs Muriel Irene Baster |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 July 2002) |
Role | Retired |
Correspondence Address | Willow Lodge 14 Prospect Vale Wallasey Merseyside CH45 6TQ Wales |
Director Name | Mr Philip Edwin Crowe |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 1994) |
Role | Retired |
Correspondence Address | Willow Lodge 14 Prospect Vale Wallasey Merseyside L45 6TQ |
Secretary Name | Cheryl Ann Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 10 Claremount Road Wallasey Merseyside CH44 2BN Wales |
Director Name | Cheryl Ann Barber |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2005) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Westmount 7 Links View Wallasey Wirral CH45 0NQ Wales |
Director Name | Mr Steven Alex Barber |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 124 Claremount Road Wallasey Wirral CH45 3JQ Wales |
Website | business-nw-uk.com |
---|---|
Telephone | 0151 6397554 |
Telephone region | Liverpool |
Registered Address | 86-88 Wallasey Road Wallasey Wirral CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Cheryl Ann Barber 99.00% Ordinary |
---|---|
1 at £1 | Steven Alex Barber 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,342 |
Current Liabilities | £31,342 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2015 | Voluntary strike-off action has been suspended (1 page) |
12 February 2015 | Voluntary strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Termination of appointment of Steven Alex Barber as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Steven Alex Barber as a director on 31 December 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
15 January 2014 | Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Director's details changed for Steven Barber on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sandra Elisabeth Bennett on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Sandra Elisabeth Bennett on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Steven Barber on 31 December 2009 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members
|
1 February 2007 | Return made up to 31/12/06; full list of members
|
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
1 November 2004 | Registered office changed on 01/11/04 from: 112A wallasey road wallasey wirral CH44 2AE (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 112A wallasey road wallasey wirral CH44 2AE (1 page) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members
|
17 October 2003 | Return made up to 09/10/03; full list of members
|
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members
|
12 October 2000 | Return made up to 09/10/00; full list of members
|
8 October 1999 | Return made up to 09/10/99; full list of members
|
8 October 1999 | Return made up to 09/10/99; full list of members
|
30 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |