Wallasey
Merseyside
L45 7NT
Secretary Name | Anne Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 June 2013) |
Role | Company Director |
Correspondence Address | 7 Glencoe Road Wallasey Merseyside L45 7NT |
Director Name | Terence Wood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glencoe Road Wallasey Merseyside L45 7NT |
Secretary Name | Anne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glencoe Road Wallasey Merseyside L45 7NT |
Secretary Name | Sarah Louise Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 545 Old Chester Road Birkenhead Merseyside CH42 4NQ Wales |
Director Name | Helen Wood |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2008) |
Role | Sles Director |
Correspondence Address | 545 Old Chester Road Birkenhead Merseyside CH42 4NQ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1000 at £1 | Sarah Louise Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£202,131 |
Cash | £180 |
Current Liabilities | £61,139 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2013 | Final Gazette dissolved following liquidation (1 page) |
22 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Statement of affairs with form 4.19 (7 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Statement of affairs with form 4.19 (7 pages) |
10 February 2012 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG on 10 February 2012 (2 pages) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Terence Wood on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Terence Wood on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated director helen wood (1 page) |
7 May 2008 | Appointment Terminated Secretary sarah wood (1 page) |
7 May 2008 | Appointment terminated secretary sarah wood (1 page) |
7 May 2008 | Appointment Terminated Director helen wood (1 page) |
7 May 2008 | Secretary appointed anne wood (2 pages) |
7 May 2008 | Secretary appointed anne wood (2 pages) |
1 May 2008 | Return made up to 01/12/07; full list of members (3 pages) |
1 May 2008 | Return made up to 01/12/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
26 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
10 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o johnson barton & co quay street manchester lancashire M3 3HQ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o johnson barton & co quay street manchester lancashire M3 3HQ (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
3 May 2000 | Ad 29/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2000 | Ad 29/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Incorporation (15 pages) |