Wallasey
Merseyside
CH45 8LH
Wales
Director Name | Joseph Westwood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(same day as company formation) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 51 Allington Street Liverpool L17 7AE |
Secretary Name | Ann Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Allington Street Liverpool L17 7AE |
Director Name | Mr Robert Alfred Mercer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Drive Rock Ferry Birkenhead Merseyside CH42 1QX Wales |
Secretary Name | Mr Robert Alfred Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(3 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Drive Rock Ferry Birkenhead Merseyside CH42 1QX Wales |
Registered Address | Unit 3 Park Garage Vittoria Street Birkenhead CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Latest Accounts | 1 June 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 June |
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
17 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 June 2011 | Registered office address changed from Unit 3 Park Garage, Vittoria Street, Birkenhead Wirral CH41 4EZ on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Unit 3 Park Garage, Vittoria Street, Birkenhead Wirral CH41 4EZ on 29 June 2011 (2 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Statement of affairs with form 4.19 (6 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Statement of affairs with form 4.19 (6 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
24 February 2011 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
31 March 2010 | Termination of appointment of Robert Mercer as a secretary (1 page) |
31 March 2010 | Termination of appointment of Robert Mercer as a director (1 page) |
31 March 2010 | Termination of appointment of Robert Mercer as a secretary (1 page) |
31 March 2010 | Termination of appointment of Robert Mercer as a director (1 page) |
23 March 2010 | Director's details changed for Tracy Ann Hitchmough on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Joseph Westwood on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Robert Alfred Mercer on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Joseph Westwood on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tracy Ann Hitchmough on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Robert Alfred Mercer on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 1 June 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 1 June 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 1 June 2009 (7 pages) |
29 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 1 June 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 1 June 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 1 June 2008 (6 pages) |
21 October 2008 | Return made up to 21/03/08; full list of members (4 pages) |
21 October 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 1 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 1 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 1 June 2007 (6 pages) |
8 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 6 price street business centre price street birkenhead wirral CH41 4JQ (1 page) |
8 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 6 price street business centre price street birkenhead wirral CH41 4JQ (1 page) |
21 March 2007 | Total exemption small company accounts made up to 1 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 1 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 1 June 2006 (6 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 1 June 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 1 June 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 1 June 2005 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 1 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 1 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 1 June 2004 (5 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 1 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 1 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 1 June 2003 (5 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: unit 5A price street business centre price street birkenhead merseyside CH41 4JQ (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: unit 5A price street business centre price street birkenhead merseyside CH41 4JQ (1 page) |
12 April 2003 | Total exemption full accounts made up to 1 June 2002 (7 pages) |
12 April 2003 | Total exemption full accounts made up to 1 June 2002 (7 pages) |
12 April 2003 | Total exemption full accounts made up to 1 June 2002 (7 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 1 June 2001 (8 pages) |
20 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 1 June 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 1 June 2001 (8 pages) |
3 April 2001 | Company name changed alen clothes company LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed alen clothes company LIMITED\certificate issued on 03/04/01 (2 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members
|
27 February 2001 | Full accounts made up to 1 June 2000 (7 pages) |
27 February 2001 | Full accounts made up to 1 June 2000 (7 pages) |
27 February 2001 | Full accounts made up to 1 June 2000 (7 pages) |
14 June 2000 | Amended full accounts made up to 1 June 1999 (8 pages) |
14 June 2000 | Amended full accounts made up to 1 June 1999 (8 pages) |
14 June 2000 | Amended full accounts made up to 1 June 1999 (8 pages) |
7 April 2000 | Full accounts made up to 1 June 1999 (7 pages) |
7 April 2000 | Full accounts made up to 1 June 1999 (7 pages) |
7 April 2000 | Full accounts made up to 1 June 1999 (7 pages) |
16 March 2000 | Return made up to 21/03/00; full list of members
|
16 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 21/03/99; full list of members
|
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 1 June 1998 (8 pages) |
1 February 1999 | Full accounts made up to 1 June 1998 (8 pages) |
1 February 1999 | Full accounts made up to 1 June 1998 (8 pages) |
12 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 1 June 1997 (8 pages) |
17 February 1998 | Full accounts made up to 1 June 1997 (8 pages) |
17 February 1998 | Full accounts made up to 1 June 1997 (8 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Nc inc already adjusted 31/05/96 (1 page) |
30 April 1997 | Nc inc already adjusted 31/05/96 (1 page) |
14 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
26 February 1997 | Amended full accounts made up to 1 June 1996 (8 pages) |
26 February 1997 | Amended full accounts made up to 1 June 1996 (8 pages) |
26 February 1997 | Amended full accounts made up to 1 June 1996 (8 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Full accounts made up to 1 June 1996 (6 pages) |
12 September 1996 | Full accounts made up to 1 June 1996 (6 pages) |
12 September 1996 | Full accounts made up to 1 June 1996 (6 pages) |
25 July 1996 | Return made up to 21/03/96; full list of members (6 pages) |
25 July 1996 | Return made up to 21/03/96; full list of members
|
6 July 1995 | Accounting reference date extended from 22/05 to 01/06 (1 page) |
6 July 1995 | Accounting reference date extended from 22/05 to 01/06 (1 page) |
17 May 1995 | Accounting reference date notified as 22/05 (1 page) |
17 May 1995 | Accounting reference date notified as 22/05 (1 page) |
21 March 1995 | Incorporation (16 pages) |
21 March 1995 | Incorporation (18 pages) |