Bromborough
Wirral
CH62 3QX
Wales
Secretary Name | Craig Fairey |
---|---|
Status | Closed |
Appointed | 22 July 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Director Name | John Denly Pye |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Westering Padley Road, Grindleford Hope Valley Derbyshire S32 2HR |
Director Name | Mark Gordon Wibberley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kipling Close Stamford Lincolnshire PE9 2GT |
Secretary Name | John Denly Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Westering Padley Road, Grindleford Hope Valley Derbyshire S32 2HR |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS |
Secretary Name | Jacqueline Lesley Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | No 10 The Knowe Willaston Cheshire CH64 1TA Wales |
Secretary Name | Duncan Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | adviserplus.com |
---|
Registered Address | Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
2 at £1 | Home Working LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
2 December 2016 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
19 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
3 August 2015 | Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Director's details changed for Christine Clarke on 28 July 2011 (2 pages) |
4 August 2011 | Termination of appointment of Karl Chapman as a director (1 page) |
4 August 2011 | Appointment of Christine Clarke as a director (2 pages) |
1 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 29 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Duncan Jubb on 29 October 2010 (1 page) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
17 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
10 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 January 2004 | Return made up to 26/11/03; full list of members (6 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: clement keys nettleton house calthorpe house edgbaston birmingham B15 1RL (1 page) |
12 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
26 November 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
8 May 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 26/11/01; full list of members
|
28 August 2001 | New director appointed (3 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 20 kipling close stamford lincolnshire PE9 2GT (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
22 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
5 January 2000 | Director resigned (1 page) |
26 November 1999 | Incorporation (18 pages) |