Upton
Wirral
CH49 4NP
Wales
Director Name | Mrs Dorothy Rhoda McNally |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Greendale Road Port Sunlight Merseyside CH62 4XE Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Dorothy Rhoda McNally |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elm Avenue Upton Wirral CH49 4NP Wales |
Director Name | Frederick Joseph McNally |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Greendale Road Port Sunlight Merseyside CH62 4XE Wales |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Frederick Joseph McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elm Avenue Wirral Merseyside L49 4NP |
Secretary Name | ANNE Harrington & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Village House 124 Ford Road Upton Wirral Merseyside L49 0TQ |
Registered Address | 95 Greendale Road Port Sunlight Merseyside 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 |
100 at £1 | Dorothy Rhoda Mcnally 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,281 |
Cash | £41,161 |
Current Liabilities | £124,696 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2000 | Delivered on: 24 October 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2017 | Application to strike the company off the register (3 pages) |
15 December 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Restoration by order of the court (3 pages) |
10 July 2017 | Restoration by order of the court (3 pages) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Termination of appointment of Frederick Joseph Mcnally as a director on 24 December 2013 (1 page) |
13 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Frederick Joseph Mcnally as a director on 24 December 2013 (1 page) |
13 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Appointment of Mrs Dorothy Mcnally as a director (2 pages) |
12 March 2014 | Appointment of Mrs Dorothy Mcnally as a director (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
13 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 May 2010 | Director's details changed for Frederick Joseph Mcnally on 8 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Frederick Joseph Mcnally on 8 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Frederick Joseph Mcnally on 8 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 October 2008 | Return made up to 08/04/08; no change of members (6 pages) |
2 October 2008 | Return made up to 08/04/08; no change of members (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 181-185 new chester road new ferry wirral merseyside CH6Z 4RB (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 181-185 new chester road new ferry wirral merseyside CH6Z 4RB (1 page) |
23 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 August 2005 | Return made up to 08/04/05; full list of members (6 pages) |
16 August 2005 | Return made up to 08/04/05; full list of members (6 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: northside west float dock road birkenhead merseyside L41 1DF (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: northside west float dock road birkenhead merseyside L41 1DF (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 July 2004 | Return made up to 08/04/04; full list of members (6 pages) |
29 July 2004 | Return made up to 08/04/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
7 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 December 2001 | Amended accounts made up to 30 April 2000 (6 pages) |
27 December 2001 | Amended accounts made up to 30 April 2000 (6 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 October 2000 | Particulars of mortgage/charge (4 pages) |
24 October 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Return made up to 08/04/00; full list of members
|
3 April 2000 | Return made up to 08/04/00; full list of members
|
8 June 1999 | Registered office changed on 08/06/99 from: somerset house temple street birmingham B2 5DN (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: somerset house temple street birmingham B2 5DN (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
21 April 1999 | Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1999 | Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (10 pages) |
8 April 1999 | Incorporation (10 pages) |