Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director Name | Mr Hugh Patrick Grant |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 October 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 December 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Director Name | Mr Graham William Duke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Director Name | Mr Franklin David Eaton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Secretary Name | Mr Graham William Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Franklin David Eaton 50.00% Ordinary |
---|---|
1 at £1 | Graham William Duke 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2023 | Application to strike the company off the register (4 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 December 2017 | Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Graham William Duke as a secretary on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Graham William Duke as a secretary on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page) |
13 December 2017 | Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Franklin David Eaton on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Graham William Duke on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Graham William Duke on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Franklin David Eaton on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Franklin David Eaton on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Graham William Duke on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Graham William Duke on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Graham William Duke on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Graham William Duke on 3 August 2015 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 17 July 2013 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
23 February 2009 | Return made up to 26/07/08; full list of members (4 pages) |
23 February 2009 | Return made up to 26/07/08; full list of members (4 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
5 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
5 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
6 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
30 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
25 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 August 2002 | Return made up to 26/07/02; full list of members
|
6 August 2002 | Return made up to 26/07/02; full list of members
|
7 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
22 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
26 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
26 April 2001 | Resolutions
|
16 November 2000 | Return made up to 26/07/00; full list of members (6 pages) |
16 November 2000 | Return made up to 26/07/00; full list of members (6 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
7 January 2000 | Resolutions
|
27 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
26 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
17 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
11 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 28 crosby road north waterloo liverpool L22 4QF (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 28 crosby road north waterloo liverpool L22 4QF (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
26 July 1996 | Incorporation (12 pages) |
26 July 1996 | Incorporation (12 pages) |