Wallasey
Merseyside
CH44 2AA
Wales
Secretary Name | Joseph Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 months after company formation) |
Appointment Duration | 2 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | 67 Berryhill Avenue Knowsley Village Liverpool Merseyside L34 0EJ |
Secretary Name | Marie Di Demetrio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 10 Millwood Norton Runcorn WA7 6UN |
Secretary Name | Arthur Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 November 2015) |
Role | Company Director |
Correspondence Address | 20 Norma Road Waterloo Liverpool Merseyside L22 0NS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.np-direct.com |
---|
Registered Address | 113 Wallasey Road Wallasey Merseyside CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,584 |
Cash | £143 |
Current Liabilities | £3,801 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 February 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
12 July 2019 | Register(s) moved to registered inspection location 113 Wallasey Road Wallasey CH44 2AA (1 page) |
12 July 2019 | Register inspection address has been changed to 113 Wallasey Road Wallasey CH44 2AA (1 page) |
12 July 2019 | Director's details changed for Mr Morris Peter John Mcnamee on 12 July 2019 (2 pages) |
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2019 | Application to strike the company off the register (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 July 2016 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 113 Wallasey Road Wallasey Merseyside CH44 2AA on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 113 Wallasey Road Wallasey Merseyside CH44 2AA on 8 July 2016 (1 page) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 November 2015 | Termination of appointment of Arthur Critchley as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Arthur Critchley as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Arthur Critchley as a secretary on 4 November 2015 (1 page) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from ist floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from ist floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 December 2003 | Company name changed advanced computing solutions LTD\certificate issued on 19/12/03 (2 pages) |
19 December 2003 | Company name changed advanced computing solutions LTD\certificate issued on 19/12/03 (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members
|
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members
|
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members
|
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members
|
9 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members
|
24 April 2001 | Return made up to 10/04/01; full list of members
|
24 July 2000 | Return made up to 10/04/00; no change of members (6 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 10/04/00; no change of members (6 pages) |
24 July 2000 | Director's particulars changed (1 page) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 April 1998 | Return made up to 10/04/98; full list of members
|
30 April 1998 | Return made up to 10/04/98; full list of members
|
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Company name changed techstrong computing LTD\certificate issued on 27/06/97 (2 pages) |
26 June 1997 | Company name changed techstrong computing LTD\certificate issued on 27/06/97 (2 pages) |
16 June 1997 | Ad 10/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
16 June 1997 | Ad 10/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
16 June 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (12 pages) |
10 April 1997 | Incorporation (12 pages) |