Birkenhead
Wirral
CH41 5LD
Wales
Director Name | Derek Ayre |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 July 2010) |
Role | Publishing |
Correspondence Address | 98 Port Causeway Bromborough Wirral CH62 4TB Wales |
Director Name | Neil Colin Ayre |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 July 2010) |
Role | Publishing |
Correspondence Address | 21 Kings Mount Oxton Wirral CH43 5RQ Wales |
Secretary Name | Neil Colin Ayre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 July 2010) |
Role | Publishing |
Correspondence Address | 21 Kings Mount Oxton Wirral CH43 5RQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Hamilton Square Birkenhead Merseyside CH41 6AU 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 | £3,391 |
Cash | £7,253 |
Current Liabilities | £135,725 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2010 | Final Gazette dissolved following liquidation (1 page) |
28 April 2010 | Completion of winding up (1 page) |
28 April 2010 | Completion of winding up (1 page) |
13 September 2002 | Order of court to wind up (4 pages) |
13 September 2002 | Order of court to wind up (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members
|
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 05/03/01; full list of members
|
13 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | Return made up to 05/03/00; full list of members
|
4 May 2000 | Return made up to 05/03/00; full list of members (7 pages) |
8 June 1999 | Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1999 | Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1999 | Company name changed gomexico LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed gomexico LIMITED\certificate issued on 07/05/99 (2 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
5 March 1999 | Incorporation (13 pages) |