Denhall Lane
Burton
South Wirral
CH64 0TG
Wales
Secretary Name | Emma Louise Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2002(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denna Hall Denhall Lane Burton Wirral CH64 0TG Wales |
Director Name | Carole Anne Bell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Admin Manageress |
Correspondence Address | 32 Oakridge Road Spital Wirral L62 2AS |
Secretary Name | Anthony Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ash Bank Pipers Ash Chester CH3 7EH Wales |
Secretary Name | Andrew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2002) |
Role | Company Director |
Correspondence Address | 2 Stonham Close Upton Wirral Merseyside CH49 6PG Wales |
Director Name | Mr Ian Michael Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 December 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ditton Lane Moreton Wirral CH46 3SB Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £517,671 |
Cash | £1,502 |
Current Liabilities | £588,620 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Compulsory strike-off action has been suspended (1 page) |
20 May 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Termination of appointment of Ian Jones as a director (1 page) |
6 January 2010 | Termination of appointment of Ian Jones as a director (1 page) |
16 November 2009 | Annual return made up to 29 January 2009 (4 pages) |
16 November 2009 | Annual return made up to 29 January 2009 (4 pages) |
21 April 2009 | Return made up to 29/01/08; no change of members (4 pages) |
21 April 2009 | Return made up to 29/01/08; no change of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 March 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 3 counties moreton LIMITED 17-21 hoylake road moreton CH46 9PD (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 3 counties moreton LIMITED 17-21 hoylake road moreton CH46 9PD (1 page) |
6 March 2003 | Return made up to 29/01/03; full list of members
|
6 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
23 January 2003 | Nc inc already adjusted 15/01/03 (1 page) |
23 January 2003 | Nc inc already adjusted 15/01/03 (1 page) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
27 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
13 June 2002 | Return made up to 29/01/02; full list of members (4 pages) |
13 June 2002 | Return made up to 29/01/02; full list of members
|
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
22 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Return made up to 29/01/00; full list of members (6 pages) |
24 October 2000 | Return made up to 29/01/00; full list of members
|
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
11 May 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 146 belvidere road wallasey merseyside L45 4PT (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 146 belvidere road wallasey merseyside L45 4PT (1 page) |
7 March 2000 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
26 January 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
26 January 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
2 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Particulars of mortgage/charge (7 pages) |
5 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
5 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
24 April 1997 | Return made up to 29/01/97; full list of members (6 pages) |
24 April 1997 | Return made up to 29/01/97; full list of members
|
15 April 1997 | Full accounts made up to 31 December 1994 (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1993 (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1994 (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1993 (10 pages) |
25 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
25 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
23 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
23 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
9 February 1993 | Secretary resigned (1 page) |
29 January 1993 | Incorporation (14 pages) |