West Kirby
Wirral
CH48 2HU
Wales
Director Name | Mr Ian Alan Wyche |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirby Mount West Kirby Wirral CH48 2HU Wales |
Secretary Name | Mrs Gillian Lois Wyche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirby Mount West Kirby Wirral CH48 2HU Wales |
Registered Address | 6 Kirby Mount West Kirby Wirral CH48 2HU Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2012 |
---|---|
Net Worth | £138,679 |
Cash | £168 |
Current Liabilities | £15,915 |
Latest Accounts | 14 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 14 December |
3 February 1989 | Delivered on: 24 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leas school meals drive hoylake wirral merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 February 1989 | Delivered on: 22 February 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2021 | Application to strike the company off the register (1 page) |
4 September 2020 | Micro company accounts made up to 14 December 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 14 December 2018 (2 pages) |
20 May 2019 | Change of details for Mr Ian Alan Wyche as a person with significant control on 1 March 2019 (2 pages) |
20 May 2019 | Secretary's details changed for Mrs Gillian Lois Wyche on 1 March 2019 (1 page) |
20 May 2019 | Director's details changed for Mrs Gillian Lois Wyche on 1 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mr Ian Alan Wyche on 1 March 2019 (2 pages) |
20 May 2019 | Registered office address changed from Tyneham Kings Drive Caldy Wirral CH48 2JF to 6 Kirby Mount West Kirby Wirral CH48 2HU on 20 May 2019 (1 page) |
20 May 2019 | Change of details for Mrs Gillian Lois Wyche as a person with significant control on 1 March 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 14 December 2017 (5 pages) |
15 September 2017 | Total exemption small company accounts made up to 14 December 2016 (7 pages) |
15 September 2017 | Total exemption small company accounts made up to 14 December 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 14 December 2015 (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 14 December 2015 (5 pages) |
20 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 October 2015 | Amended total exemption small company accounts made up to 14 December 2014 (5 pages) |
8 October 2015 | Amended total exemption small company accounts made up to 14 December 2014 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 14 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 14 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 September 2014 | Total exemption small company accounts made up to 14 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 14 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 July 2013 | Total exemption small company accounts made up to 14 December 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 14 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
22 May 2012 | Total exemption small company accounts made up to 14 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 14 December 2011 (6 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 14 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 14 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 14 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 14 December 2009 (6 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
10 October 2009 | Total exemption small company accounts made up to 14 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 14 December 2008 (6 pages) |
13 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 14 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 14 December 2007 (6 pages) |
14 October 2008 | Director's change of particulars / ian wyche / 14/10/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page) |
14 October 2008 | Director and secretary's change of particulars / gillian wyche / 14/10/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / gillian wyche / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / ian wyche / 14/10/2008 (1 page) |
20 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Total exemption full accounts made up to 14 December 2006 (11 pages) |
31 August 2007 | Total exemption full accounts made up to 14 December 2006 (11 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 14 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 14 December 2005 (6 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members
|
24 May 2006 | Return made up to 13/05/06; full list of members
|
24 March 2006 | Registered office changed on 24/03/06 from: 53 caldy road west kirby wirral cheshire CH48 2HF (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 53 caldy road west kirby wirral cheshire CH48 2HF (1 page) |
27 June 2005 | Total exemption small company accounts made up to 14 December 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 14 December 2004 (6 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 14/04/05; no change of members (7 pages) |
11 May 2005 | Return made up to 14/04/05; no change of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 14 December 2003 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 14 December 2003 (6 pages) |
21 April 2004 | Return made up to 14/04/04; no change of members (7 pages) |
21 April 2004 | Return made up to 14/04/04; no change of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 14 December 2002 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 14 December 2002 (6 pages) |
23 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 53 caldy road wirral merseyside CH48 2HF (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 53 caldy road wirral merseyside CH48 2HF (1 page) |
1 April 2003 | Return made up to 14/04/02; full list of members (7 pages) |
1 April 2003 | Return made up to 14/04/02; full list of members (7 pages) |
31 March 2003 | Return made up to 14/04/97; full list of members (7 pages) |
31 March 2003 | Return made up to 14/04/97; full list of members (7 pages) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2003 | Total exemption small company accounts made up to 14 December 2001 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 14 December 2001 (4 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 39 bridge street row chester CH1 1NN (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 39 bridge street row chester CH1 1NN (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | Total exemption small company accounts made up to 14 December 2000 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 14 December 2000 (4 pages) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2000 | Accounts for a small company made up to 14 December 1999 (5 pages) |
13 September 2000 | Accounts for a small company made up to 14 December 1999 (5 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver ceasing to act (2 pages) |
8 February 2000 | Receiver ceasing to act (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Appointment of receiver/manager (1 page) |
22 January 1996 | Appointment of receiver/manager (1 page) |
3 October 1995 | Accounts for a small company made up to 14 December 1994 (4 pages) |
3 October 1995 | Accounts for a small company made up to 14 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |