Oxton
Wirral
CH43 5SL
Wales
Secretary Name | Lesley Wearing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 9 Arno Road Oxton Birkenhead Merseyside CH43 5SL Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Margaret Elizabeth Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dovedale Close Prenton Birkenhead Merseyside L43 0SB |
Secretary Name | Frank Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 17 Windsor Road Whiston Prescot Merseyside L35 5AR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 0151 6524444 |
---|---|
Telephone region | Liverpool |
Registered Address | 9 Arno Road Oxton Birkenhead Merseyside CH43 5SL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £1,289 |
Cash | £7,263 |
Current Liabilities | £10,638 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 May 1999 | Delivered on: 14 May 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Stuart Wearing on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Stuart Wearing on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Stuart Wearing on 1 January 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
16 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 April 2006 | Return made up to 30/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 30/04/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 17 windsor road prescot merseyside L35 5AR (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 17 windsor road prescot merseyside L35 5AR (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 30/04/02; full list of members
|
23 April 2002 | Return made up to 30/04/02; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members
|
4 May 2000 | Return made up to 30/04/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 September 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
20 September 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
16 August 1999 | Return made up to 30/04/99; full list of members (6 pages) |
16 August 1999 | Return made up to 30/04/99; full list of members (6 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Ad 10/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 1999 | Ad 10/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
30 April 1997 | Incorporation (16 pages) |
30 April 1997 | Incorporation (16 pages) |