Birkenhead
Wirral
CH41 5AS
Wales
Secretary Name | Jennifer Margaret Ross Legge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 26 August 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Croft Cottage Barton Road Hoylake Wirral Merseyside CH47 1HJ Wales |
Director Name | Irene Chambers Shields |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Swifts Weint Parkgate Neston Cheshire CH64 6SJ Wales |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Swifts Weint Parkgate Neston Cheshire CH64 6SJ Wales |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Ingram Alistair Thomas Legge 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jennifer Margaret Ross Legge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,102 |
Cash | £6 |
Current Liabilities | £12,792 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
2 May 2013 | Amended accounts made up to 31 January 2012 (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Director's details changed for Ingram Alistair Legge on 1 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Ingram Alistair Legge on 1 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 14/01/07; full list of members (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 April 2006 | Return made up to 14/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: room 7, hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page) |
5 February 2005 | Return made up to 14/01/05; no change of members
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 February 2003 | Return made up to 14/01/03; full list of members
|
21 June 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
1 May 2002 | Return made up to 14/01/02; full list of members (6 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
8 August 2001 | Company name changed chambers company secretarial ser vices LIMITED\certificate issued on 08/08/01 (2 pages) |
30 May 2001 | Return made up to 14/01/01; full list of members (6 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: south cottage the parade parkgate south wirral CH64 6SA (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
7 November 2000 | Company name changed ingram legge company secretarial services LIMITED\certificate issued on 08/11/00 (2 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
16 February 2000 | Return made up to 14/01/00; full list of members
|
23 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1999 | Secretary's particulars changed (1 page) |
14 January 1999 | Incorporation (21 pages) |