Hoylake
Wirral
Merseyside
L47 3AE
Secretary Name | Lesley June Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 12 Saxon Road Hoylake Wirral Merseyside L47 3AE |
Director Name | Fred Walford |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 34 Damson Drive The Rock Telford Salop TF3 5DU |
Secretary Name | David Edward Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 May 1996) |
Role | Secretary |
Correspondence Address | 12 Saxon Road Hoylake Wirral Merseyside L47 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Saxon Road Hoylake Wirral Merseyside CH47 3AE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2009 | Application for striking-off (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 July 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
13 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
26 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
30 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
14 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members
|
27 September 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
24 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
6 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 July 1997 | Return made up to 27/04/97; full list of members (6 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 12 saxon road hoylake wirral L47 3AE (1 page) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Secretary resigned (1 page) |
16 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
5 December 1995 | New secretary appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 1995 | Company name changed allowlife LIMITED\certificate issued on 06/06/95 (4 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
27 April 1995 | Incorporation (12 pages) |