Great Sutton
Wirral
CH66 4UG
Wales
Secretary Name | Josephine Carmella Stratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 September 2015) |
Role | Company Director |
Correspondence Address | 49 Dolphin Crescent Great Sutton Ellesmere Port Cheshire CH66 4UG Wales |
Director Name | Josephine Carmella Stratton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 September 2015) |
Role | Company Director |
Correspondence Address | 49 Dolphin Crescent Great Sutton Ellesmere Port Cheshire CH66 4UG Wales |
Director Name | Martin Frank Gibbons |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mereside House 31 Curzon Park North Chester CH4 8AP Wales |
Director Name | Mr Michael Gordon Gibbons |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 4 Budworth Road Prenton Merseyside CH43 9TW Wales |
Secretary Name | Martin Frank Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mereside House 31 Curzon Park North Chester CH4 8AP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
500 at 1 | Mr David Ronald Stratton 50.00% Ordinary |
---|---|
500 at 1 | Ms Josephine Carmella Stratton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,224 |
Cash | £3 |
Current Liabilities | £184,371 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 22 February 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (5 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (5 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 22 August 2014 (5 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (5 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 22 February 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 22 August 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
1 March 2010 | Appointment of a voluntary liquidator (1 page) |
1 March 2010 | Registered office address changed from Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 March 2010 (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Statement of affairs with form 4.19 (5 pages) |
1 March 2010 | Statement of affairs with form 4.19 (5 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Appointment of a voluntary liquidator (1 page) |
1 March 2010 | Registered office address changed from Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 November 2009 | Registered office address changed from C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 23 November 2009 (1 page) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 March 2008 | Return made up to 06/03/08; no change of members (7 pages) |
29 March 2008 | Return made up to 06/03/08; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: third floor 1 old hall street liverpool merseyside L3 9HF (1 page) |
21 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: third floor 1 old hall street liverpool merseyside L3 9HF (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
6 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
6 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members
|
14 March 2000 | Return made up to 06/03/00; full list of members
|
23 September 1999 | Resolutions
|
23 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 June 1999 | Return made up to 06/03/99; full list of members (7 pages) |
21 June 1999 | Return made up to 06/03/99; full list of members (7 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 old hall street liverpool L3 9HF (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 old hall street liverpool L3 9HF (2 pages) |
14 August 1998 | Ad 31/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 August 1998 | Ad 31/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Incorporation (10 pages) |
6 March 1998 | Incorporation (10 pages) |