Manchester
M3 4LU
Director Name | Mr Christopher Thomas Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Gibraltar |
Correspondence Address | 17 Croft Drive East Caldy Wirral CH48 1LT Wales |
Director Name | Mr William George Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Secretary Name | Mr Christopher Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Gibraltar |
Correspondence Address | 17 Croft Drive East Caldy Wirral CH48 1LT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Christopher Thomas Smith 50.00% Ordinary |
---|---|
1 at 1 | William George Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,187 |
Cash | £2,473 |
Current Liabilities | £159,288 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
21 April 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a secretary (2 pages) |
12 March 2010 | Termination of appointment of William Young as a director (2 pages) |
12 March 2010 | Termination of appointment of William Young as a director (2 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
9 March 2010 | Appointment of Murray John Howison as a director (3 pages) |
9 March 2010 | Appointment of Murray John Howison as a director (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Return made up to 07/04/07; no change of members
|
6 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
22 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
31 March 2003 | Return made up to 07/04/03; full list of members (7 pages) |
31 March 2003 | Return made up to 07/04/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
8 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
3 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
28 September 1998 | Company name changed fairmild LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed fairmild LIMITED\certificate issued on 29/09/98 (2 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
30 June 1998 | Accounts made up to 30 April 1998 (2 pages) |
29 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 07/04/98; full list of members
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 February 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
16 February 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
8 July 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
8 July 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (9 pages) |
7 April 1997 | Incorporation (9 pages) |