Talbot Road
Birkenhead
Merseyside
CH43 2HJ
Wales
Secretary Name | D & L O'Neill Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2009) |
Correspondence Address | 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE Wales |
Secretary Name | Mr Daniel O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Derwent Road Higher Bebington Wirral Merseyside CH63 2LD Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 95 greendale road port sunlight merseyside CH62 4XE (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 181/183 new chester road wirral merseyside CH62 4RB (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 November 2006 | Return made up to 27/07/06; full list of members (6 pages) |
8 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 October 2005 | Return made up to 27/07/05; full list of members (6 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
31 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
27 March 2001 | Resolutions
|
5 September 2000 | Return made up to 27/07/00; full list of members
|
12 July 2000 | Company name changed A1 demolition (merseyside) limit ed\certificate issued on 13/07/00 (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
27 July 1999 | Incorporation (13 pages) |