West Kirby
Wirral
Merseyside
CH48 3JQ
Wales
Director Name | Mrs Carol Daley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ludlow Drive West Kirby Wirral Merseyside CH48 3JQ Wales |
Secretary Name | Sarah Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Upland Road Upton Wirral Merseyside Cheshire L49 6LW |
Director Name | Sarah Graham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | 47 Upland Road Upton Wirral Merseyside Cheshire L49 6LW |
Secretary Name | Ronald David Bozman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 5 Speedwell Drive Heswall Wirral Merseyside CH60 2SY Wales |
Secretary Name | Robert Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2010) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 2 Ludlow Drive West Kirby Wirral Merseyside CH48 3JQ Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Guy Payne 5 Parkgate Road Neston Wirral Cheshire CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | £1,766 |
Cash | £807 |
Current Liabilities | £27,284 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2011 | Termination of appointment of Robert Graham as a secretary (1 page) |
14 January 2011 | Termination of appointment of Robert Graham as a secretary (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2010 | Application to strike the company off the register (2 pages) |
1 December 2010 | Application to strike the company off the register (2 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 November 2009 | Director's details changed for Carol Daley on 29 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Robert Graham on 29 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Robert Graham on 29 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Carol Daley on 29 October 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 March 2009 | Withdrawal of application for striking off (1 page) |
25 March 2009 | Withdrawal of application for striking off (1 page) |
24 March 2009 | Return made up to 29/10/08; full list of members (3 pages) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2009 | Return made up to 29/10/08; full list of members (3 pages) |
16 March 2009 | Application for striking-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 5 parkgate road neston wirral cheshire CH64 9XF (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 5 parkgate road neston wirral cheshire CH64 9XF (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
9 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 September 2007 | Return made up to 29/10/06; full list of members
|
12 September 2007 | Return made up to 29/10/06; full list of members (7 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 232 hoylake road wirral merseyside CH46 6AD (1 page) |
4 July 2007 | Company name changed H.F.S. (haul freight services) l imited\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed H.F.S. (haul freight services) l imited\certificate issued on 04/07/07 (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 February 2001 | Return made up to 29/10/00; full list of members (7 pages) |
12 February 2001 | Return made up to 29/10/00; full list of members (7 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 404 cotton exchange building old hall street liverpool L3 9LQ (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 404 cotton exchange building old hall street liverpool L3 9LQ (1 page) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Return made up to 29/10/99; full list of members (6 pages) |
18 January 2000 | Return made up to 29/10/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 29/10/98; full list of members (6 pages) |
30 March 1999 | Return made up to 29/10/98; full list of members (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: room 210 cotton exchange building, old hall street liverpool L3 9LQ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: room 210 cotton exchange building, old hall street liverpool L3 9LQ (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
29 October 1997 | Incorporation (13 pages) |