Bromborough
Wirral
CH62 3QX
Wales
Secretary Name | Craig Fairey |
---|---|
Status | Closed |
Appointed | 22 July 2015(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Woodcourt, Riverside Park, Southwood Road Bromborough Wirral CH62 3QX Wales |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS |
Secretary Name | Louise Victoria Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House, Church Street Easton On The Hill Stamford Lincolnshire PE9 3LL |
Secretary Name | Duncan Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT |
Website | adviserplus.com |
---|
Registered Address | Woodcourt, Riverside Park, Southwood Road Bromborough Wirral CH62 3QX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
200 at £1 | Adviserplus Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Woodcourt, Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Woodcourt, Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 August 2015 | Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page) |
3 August 2015 | Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages) |
3 August 2015 | Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 7 November 2012 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of Karl Chapman as a director (1 page) |
4 August 2011 | Appointment of Christine Clarke as a director (2 pages) |
4 August 2011 | Termination of appointment of Karl Chapman as a director (1 page) |
4 August 2011 | Appointment of Christine Clarke as a director (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Secretary's details changed for Duncan Jubb on 1 October 2010 (1 page) |
3 November 2010 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Duncan Jubb on 1 October 2010 (1 page) |
3 November 2010 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Duncan Jubb on 1 October 2010 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
8 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
8 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
7 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
17 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
19 January 2007 | Return made up to 24/10/06; full list of members (2 pages) |
19 January 2007 | Return made up to 24/10/06; full list of members (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: nettleton house calthorpe road edgbaston birmingham. B15 1RL (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: nettleton house calthorpe road edgbaston birmingham. B15 1RL (1 page) |
15 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
19 April 2002 | Full accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Full accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
6 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
11 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (5 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (5 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
25 November 1997 | Return made up to 08/11/97; no change of members (5 pages) |
25 November 1997 | Return made up to 08/11/97; no change of members (5 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
19 November 1996 | Return made up to 08/11/96; full list of members
|
19 November 1996 | Return made up to 08/11/96; full list of members
|
28 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (5 pages) |
24 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 17/11/95; no change of members (4 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 November 1988 | Incorporation (14 pages) |
17 November 1988 | Incorporation (14 pages) |