Spital
Wirral
Merseyside
L63 9LT
Secretary Name | Mrs Pauline Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 31 January 2017) |
Role | Secretary |
Correspondence Address | 26 Venables Drive Spital Wirral CH63 9LT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hunt Data Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1995) |
Correspondence Address | Oak House 49a Uxbridge Road Ealing London W5 5SA |
Secretary Name | H B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1997) |
Correspondence Address | Oak House 49a Uxbridge Road Ealing London W5 5SB |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(3 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 March 2008) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £509 |
Cash | £13,476 |
Current Liabilities | £13,224 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
23 October 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 29 August 2012 (1 page) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for John Matthew Mitchell on 1 October 2009 (2 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for John Matthew Mitchell on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for John Matthew Mitchell on 1 October 2009 (2 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 December 2010 | Registered office address changed from 26 Venables Drive Spital Merseyside London CH63 9LT on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 26 Venables Drive Spital Merseyside London CH63 9LT on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 26 Venables Drive Spital Merseyside London CH63 9LT on 8 December 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 26 venables drive spital merseyside CH63 9LT (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 26 venables drive spital merseyside CH63 9LT (1 page) |
21 August 2008 | Location of register of members (1 page) |
15 March 2008 | Secretary appointed mrs pauline mitchell (1 page) |
15 March 2008 | Secretary appointed mrs pauline mitchell (1 page) |
14 March 2008 | Appointment terminated secretary line one LTD (1 page) |
14 March 2008 | Appointment terminated secretary line one LTD (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Return made up to 16/06/07; full list of members (2 pages) |
4 October 2007 | Return made up to 16/06/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 26 venables drive spital merseyside CH63 9LT (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 26 venables drive spital merseyside CH63 9LT (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | Location of debenture register (1 page) |
20 September 2004 | Location of debenture register (1 page) |
17 September 2004 | Location of register of members (1 page) |
17 September 2004 | Location of register of members (1 page) |
19 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 June 2003 | Return made up to 19/05/03; full list of members (5 pages) |
6 June 2003 | Return made up to 19/05/03; full list of members (5 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
24 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 35 market street lichfield staffordshire WO13 6UA (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: oak house 49A uxbridge road ealing london W5 5SB (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 35 market street lichfield staffordshire WO13 6UA (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: oak house 49A uxbridge road ealing london W5 5SB (1 page) |
16 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (7 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (7 pages) |
7 June 1996 | Return made up to 19/05/96; no change of members
|
7 June 1996 | Return made up to 19/05/96; no change of members
|
1 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
1 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
6 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
19 May 1994 | Incorporation (9 pages) |
19 May 1994 | Incorporation (9 pages) |