22 Buckland Spital
Wirral
CH63 9AA
Wales
Secretary Name | Julie Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 22 Buckland Drive Spital Wirral Merseyside CH63 9AA Wales |
Director Name | Julie Yates |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(2 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 May 2009) |
Role | Manager |
Correspondence Address | 22 Buckland Drive Spital Wirral Merseyside CH63 9AA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 95 Greendale Road Port Sunlight Wirral CH62 4XE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2007 | Return made up to 25/06/07; full list of members
|
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 July 2004 | Return made up to 25/06/04; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 26 bromborough village road wirral merseyside CH62 7ES (1 page) |
17 September 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members
|
30 April 2001 | Accounts made up to 30 June 2000 (7 pages) |
1 September 2000 | New director appointed (2 pages) |
16 August 1999 | Return made up to 18/06/99; full list of members (8 pages) |
24 July 1998 | Memorandum and Articles of Association (9 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Company name changed textoption LIMITED\certificate issued on 20/07/98 (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
18 June 1998 | Incorporation (13 pages) |