Wirral
Merseyside
CH49 6PB
Wales
Director Name | Mr Robert William Fennah |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cambridge Road Liverpool L23 7TX |
Secretary Name | Mr Alan Charles Fennah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mesham Close Wirral Merseyside CH49 6PB Wales |
Director Name | Ms Lynn Kathryn Angela McDermott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Rolleston Drive Wallasey Wirral CH45 6XE Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cammell Lairds Waterfront Park Campbelltown Road Wirral CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
1 at 1 | Alan Charles Fennah 50.00% Ordinary |
---|---|
1 at 1 | Robert William Fennah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,212 |
Cash | £3,032 |
Current Liabilities | £136,655 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Termination of appointment of Lynn Mcdermott as a director (1 page) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Termination of appointment of Lynn Mcdermott as a director (1 page) |
20 March 2010 | Director's details changed for Robert William Fennah on 10 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Robert William Fennah on 10 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Alan Charles Fennah on 10 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Alan Charles Fennah on 10 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Lynn Mcdermott as a director (2 pages) |
16 March 2010 | Termination of appointment of Lynn Mcdermott as a director (2 pages) |
24 November 2009 | Appointment of Lynn Mcdermott as a director (3 pages) |
24 November 2009 | Appointment of Lynn Mcdermott as a director (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
1 May 2008 | Director's Change of Particulars / robert fennah / 07/03/2007 / HouseName/Number was: , now: 67; Street was: 49 westbourne avenue, now: cambridge road; Post Code was: L23 1UP, now: L23 7TX (1 page) |
1 May 2008 | Director's change of particulars / robert fennah / 07/03/2007 (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
20 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members
|
11 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
3 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 10/02/03; full list of members
|
13 May 2003 | Return made up to 10/02/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
27 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
27 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members
|
13 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: suite 1 regency house regent road liverpool L5 9TB (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: suite 1 regency house regent road liverpool L5 9TB (1 page) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 August 1998 | Return made up to 10/02/98; full list of members (6 pages) |
26 August 1998 | Return made up to 10/02/98; full list of members
|
14 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
20 February 1997 | Memorandum and Articles of Association (11 pages) |
20 February 1997 | Memorandum and Articles of Association (11 pages) |
19 February 1997 | Company name changed pulse records and promotions lim ited\certificate issued on 20/02/97 (2 pages) |
19 February 1997 | Company name changed pulse records and promotions lim ited\certificate issued on 20/02/97 (2 pages) |
10 February 1997 | Incorporation (17 pages) |