Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director Name | Mr Kenneth Maurice Beach |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Dibbins Hey Spital Bebington Wirral Merseyside CH63 9JU Wales |
Secretary Name | Mrs Janet Beach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 22 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Dibbins Hey Spital Bebington Wirral Merseyside CH63 9JU Wales |
Director Name | Gavin Thomas Beach |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(3 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 March 2012) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 41 Dibbins Hey Wirral Merseyside CH63 9JU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Karl Kenneth Beach |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 04 April 2008) |
Role | Sales Manager |
Correspondence Address | 41 Dibbins Hey Spital Bebington Wirral Merseyside CH63 9JU Wales |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Kenneth Maurice Beach 50.00% Ordinary |
---|---|
30 at 1 | Gavin Thomas Beach 30.00% Ordinary |
20 at 1 | Ms Janet Beach 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,115 |
Cash | £643 |
Current Liabilities | £188,011 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
22 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 December 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Statement of affairs with form 4.19 (6 pages) |
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Statement of affairs with form 4.19 (6 pages) |
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Resolutions
|
17 January 2011 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 January 2011 (1 page) |
10 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 March 2009 | Appointment terminated director karl beach (1 page) |
30 March 2009 | Appointment Terminated Director karl beach (1 page) |
15 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 May 2006 | Return made up to 01/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 01/04/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 June 2005 | Return made up to 01/04/05; full list of members (3 pages) |
28 June 2005 | Return made up to 01/04/05; full list of members (3 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
2 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 May 2002 | Return made up to 01/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 01/04/02; full list of members (8 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 01/04/00; full list of members; amend
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 01/04/00; full list of members; amend (7 pages) |
9 May 2000 | Return made up to 01/04/00; full list of members
|
9 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 April 1999 | Company name changed solafield LIMITED.\certificate issued on 29/04/99 (2 pages) |
28 April 1999 | Company name changed solafield LIMITED.\certificate issued on 29/04/99 (2 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
27 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
27 April 1998 | Ad 12/03/98--------- £ si 98@1 (2 pages) |
27 April 1998 | Ad 12/03/98--------- £ si 98@1 (2 pages) |
27 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 9 abbey square chester CH1 2HU (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 9 abbey square chester CH1 2HU (1 page) |
27 April 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
1 April 1997 | Incorporation (13 pages) |