Roslin Road
Oxton
Birkenhead
CH43 5TA
Wales
Director Name | Theresa Josephine Mills |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 6 Hawarden Avenue Prenton Merseyside CH43 4XJ Wales |
Secretary Name | Theresa Josephine Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 6 Hawarden Avenue Prenton Merseyside CH43 4XJ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Induction Limited (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 29 March 1999) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool L2 9TJ |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 29 March 1999) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | 53 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,354 |
Current Liabilities | £6,387 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
12 May 2006 | Return made up to 10/02/06; full list of members (7 pages) |
12 May 2006 | Return made up to 10/02/06; full list of members
|
29 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
1 July 2004 | Return made up to 10/02/04; full list of members (7 pages) |
1 July 2004 | Return made up to 10/02/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
19 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
22 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (2 pages) |
11 August 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
11 August 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 6TH floor castle chambers 43 castle street liverpool L2 9TJ (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 6TH floor castle chambers 43 castle street liverpool L2 9TJ (1 page) |
9 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 10/02/00; full list of members
|
13 April 1999 | Ad 29/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 April 1999 | Ad 29/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
23 March 1999 | Company name changed repairreport LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed repairreport LIMITED\certificate issued on 24/03/99 (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
10 February 1999 | Incorporation (13 pages) |