New Ferry
Wirral
CH62 4RB
Wales
Secretary Name | Anthony Bowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 August 2015) |
Role | Company Director |
Correspondence Address | 60 Woodkind Hey Spital Merseyside CH63 9LR Wales |
Secretary Name | Mrs Denise Joan Bowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 01 November 2005) |
Role | Secretary |
Correspondence Address | 24 Stevenson Drive Bebington Wirral Merseyside L63 9AH |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0151 6439444 |
---|---|
Telephone region | Liverpool |
Registered Address | 187b New Chester Road New Ferry Wirral CH62 4RB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
2 at £1 | Allan John Bowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394 |
Cash | £385 |
Current Liabilities | £14,010 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Allan John Bowe on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Allan John Bowe on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Allan John Bowe on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 December 2008 | Return made up to 23/04/08; full list of members (3 pages) |
1 December 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 August 2007 | Return made up to 23/04/07; no change of members (6 pages) |
6 August 2007 | Return made up to 23/04/07; no change of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 July 2006 | Return made up to 23/04/06; full list of members (2 pages) |
13 July 2006 | Return made up to 23/04/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 24 stevenson drive bebington wirral merseyside, CH63 9AH (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 24 stevenson drive bebington wirral merseyside, CH63 9AH (1 page) |
1 September 2005 | Return made up to 23/04/05; full list of members (2 pages) |
1 September 2005 | Return made up to 23/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
24 May 2000 | Return made up to 23/04/00; full list of members
|
24 May 2000 | Return made up to 23/04/00; full list of members
|
8 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
28 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
22 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
23 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
23 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 April 1995 | Return made up to 23/04/95; full list of members (6 pages) |
26 April 1995 | Return made up to 23/04/95; full list of members (6 pages) |