Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Secretary Name | Mr Brian Geoffrey Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 07 January 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Robert Leyland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Allerton Road Mossley Hill Liverpool Merseyside L18 6JL |
Secretary Name | Mrs Ann Therese Fillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eshe Road North Blundellsands Liverpool Merseyside L23 8UD |
Director Name | Christian Charles Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Photographer |
Correspondence Address | 15 Sunningdale Road Wallasey Merseyside CH45 0LU Wales |
Director Name | Mrs Christine Howell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 September 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Geoffrey Howell 50.00% Ordinary |
---|---|
1 at £1 | Mrs C. Howell 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 pages) |
27 September 2019 | Termination of appointment of Christine Howell as a director on 13 September 2019 (1 page) |
21 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 January 2015 | Director's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (1 page) |
15 January 2015 | Director's details changed for Mrs Christine Howell on 8 May 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (1 page) |
15 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mrs Christine Howell on 8 May 2014 (2 pages) |
15 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mrs Christine Howell on 8 May 2014 (2 pages) |
15 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (1 page) |
15 January 2015 | Director's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 September 2014 (1 page) |
24 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 09/12/07; full list of members (4 pages) |
24 February 2009 | Return made up to 09/12/07; full list of members (4 pages) |
24 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 February 2006 | Return made up to 09/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 09/12/05; full list of members (7 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page) |
15 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2003 | Return made up to 09/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 09/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o corporate culture PLC 8 columbus quay riverside drive liverpool L3 4DB (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o corporate culture PLC 8 columbus quay riverside drive liverpool L3 4DB (1 page) |
8 May 2002 | Company name changed the catalogue shop direct limite d\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed the catalogue shop direct limite d\certificate issued on 08/05/02 (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 December 2001 | Return made up to 09/12/01; full list of members
|
12 December 2001 | Return made up to 09/12/01; full list of members
|
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 December 2000 | Return made up to 09/12/00; full list of members
|
27 December 2000 | Return made up to 09/12/00; full list of members
|
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
9 December 1999 | Incorporation (12 pages) |
9 December 1999 | Incorporation (12 pages) |