Bunbury
Tarporley
Cheshire
CW6 9PS
Secretary Name | David McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheyne House 8 Stanley Road Hoylake Wirral CH47 1HW Wales |
Director Name | Mrs Susan McCormack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 July 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wyche Lane Bunbury Cheshire CW6 9PS |
Secretary Name | Mrs Susan McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 July 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wyche Lane Bunbury Cheshire CW6 9PS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Mr Gary Mccormack 50.00% Ordinary |
---|---|
50 at £1 | Susan Mccormack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,878 |
Cash | £705 |
Current Liabilities | £65,658 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Voluntary strike-off action has been suspended (1 page) |
25 February 2016 | Application to strike the company off the register (4 pages) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 July 2014 | Termination of appointment of Susan Mccormack as a secretary on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Susan Mccormack as a director on 18 July 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page) |
1 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
30 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Company name changed millennium dome LIMITED\certificate issued on 14/05/03 (2 pages) |
27 January 2003 | Return made up to 15/09/02; full list of members (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
10 October 2002 | Return made up to 15/09/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 December 2000 | Return made up to 15/09/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
11 October 1999 | Return made up to 15/09/99; no change of members
|
13 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
13 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
4 December 1997 | Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 September 1997 | Incorporation (13 pages) |