Neston
South Wirral
Cheshire
CH64 9PA
Wales
Secretary Name | Angus Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | 1-3 Chester Road Neston South Wirral Cheshire CH64 9PA Wales |
Director Name | Elizabeth Sandra Allan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 May 2001) |
Role | Pharmacist |
Correspondence Address | The Red Cottage Hooton Road Willaston South Wirral Merseyside CH64 1SE Wales |
Secretary Name | Christopher John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Quarryfields Hill Court, Mill Lane, Ness Neston CH64 4EN Wales |
Director Name | Christopher John Allan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2004) |
Role | Professional Accountant |
Correspondence Address | Quarryfields Hill Court, Mill Lane, Ness Neston CH64 4EN Wales |
Website | homini.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6709900 |
Telephone region | Liverpool |
Registered Address | 1-3 Chester Road Neston South Wirral Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Jayne Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,160 |
Cash | £259 |
Current Liabilities | £16,252 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Voluntary strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Jayne Noble on 28 August 2011 (2 pages) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Secretary's details changed for Angus Noble on 28 August 2011 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Jayne Noble on 31 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Director's change of particulars / jayne noble / 09/09/2009 (1 page) |
9 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Return made up to 28/08/04; full list of members
|
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
3 April 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
4 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: quarryfields hill court mill lane ness cheshire CH64 4EN (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 28/08/02; full list of members
|
27 March 2003 | Company name changed schemefirst LIMITED\certificate issued on 27/03/03 (2 pages) |
21 August 2002 | Return made up to 28/08/01; full list of members
|
14 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: the red cottage hooton road, willaston south wirral merseyside CH64 1SE (1 page) |
10 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
29 September 1999 | Return made up to 28/08/99; no change of members
|
20 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
19 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
3 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 1ST floor royal liver building liverpool L3 1PS (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 123 india buildings water street liverpool L2 0SA (1 page) |
1 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
13 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
24 May 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
17 August 1995 | Return made up to 28/08/95; full list of members
|
24 October 1990 | Memorandum and Articles of Association (7 pages) |
24 October 1990 | Resolutions
|