Southport
Merseyside
PR8 2HX
Secretary Name | Gail Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 75 Barmouth Close Warrington Cheshire WA5 9RW |
Secretary Name | Antony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 5 Grosvenor Road Eccles Manchester Lancashire M30 8HX |
Secretary Name | Gareth Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alexandra Road Crosby Liverpool L23 7TF |
Director Name | Garcon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 2 Upper Aughton Road Southport Merseyside PR8 5NA |
Secretary Name | Garcon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 8 Alexandra Road Crosby Liverpool Merseyside L23 7TF |
Registered Address | 116 Chester Street Birkenhead Merseyside CH41 5DL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £6,126 |
Cash | £646 |
Current Liabilities | £5,002 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2008 | Registered office changed on 24/07/2008 from denisons 60 hamilton square birkenhead CH41 5AT (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Application for striking-off (2 pages) |
21 November 2007 | Return made up to 23/10/07; no change of members (6 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
27 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
2 July 2004 | Return made up to 23/10/03; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 January 2003 | Return made up to 23/10/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 November 2001 | Return made up to 23/10/01; full list of members
|
23 November 2001 | Ad 01/10/99--------- £ si 99@1 (2 pages) |
23 November 2001 | Ad 01/10/00--------- £ si 900@1 (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
8 March 2001 | Return made up to 23/10/00; full list of members (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: the mews st andrew place southport PR8 1HR (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 January 2000 | Return made up to 23/10/99; full list of members (6 pages) |
21 January 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Incorporation (13 pages) |