New Brighton
Wallasey
Merseyside
CH45 5AN
Wales
Director Name | Mr Geoffrey Michael Turner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 October 2019) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13a Montpellier Crescent New Brighton Wallasey Merseyside L45 9JZ |
Director Name | Paul Turner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 October 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Central Hotel Clifton Crescent Birkenhead CH41 2QH Wales |
Secretary Name | Christine Sarah Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 month after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 October 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Road New Brighton Wallasey Merseyside CH45 5AN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,937 |
Cash | £2,600 |
Current Liabilities | £153,984 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 July 2018 | Liquidators' statement of receipts and payments to 30 April 2018 (23 pages) |
6 July 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (20 pages) |
6 July 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (20 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (44 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (44 pages) |
24 June 2016 | Liquidators statement of receipts and payments to 30 April 2016 (44 pages) |
4 August 2015 | Receiver's abstract of receipts and payments to 23 July 2015 (2 pages) |
4 August 2015 | Receiver's abstract of receipts and payments to 23 July 2015 (2 pages) |
22 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
22 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (19 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (19 pages) |
25 June 2015 | Liquidators statement of receipts and payments to 30 April 2015 (19 pages) |
26 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 June 2014 | Appointment of receiver or manager (4 pages) |
27 June 2014 | Appointment of receiver or manager (4 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of affairs with form 4.19 (11 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Statement of affairs with form 4.19 (11 pages) |
8 May 2014 | Resolutions
|
25 April 2014 | Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 25 April 2014 (2 pages) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
9 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside L41 2QH on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside L41 2QH on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside L41 2QH on 4 January 2011 (1 page) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
6 January 2010 | Director's details changed for Mr Geoffrey Michael Turner on 13 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Geoffrey Michael Turner on 13 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul Turner on 13 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul Turner on 13 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Christine Sarah Turner on 13 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Christine Sarah Turner on 13 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
10 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
10 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 13/12/05; full list of members
|
23 March 2006 | Return made up to 13/12/05; full list of members
|
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members
|
30 December 2003 | Return made up to 13/12/03; full list of members
|
4 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
17 December 2002 | Return made up to 13/12/02; full list of members
|
17 December 2002 | Return made up to 13/12/02; full list of members
|
8 January 2002 | Return made up to 13/12/01; full list of members
|
8 January 2002 | Return made up to 13/12/01; full list of members
|
16 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
16 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
5 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
19 June 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
19 June 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Ad 12/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 March 2000 | Ad 12/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 January 2000 | Memorandum and Articles of Association (9 pages) |
24 January 2000 | Memorandum and Articles of Association (9 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 January 2000 | Company name changed tonegem LIMITED\certificate issued on 19/01/00 (3 pages) |
18 January 2000 | Company name changed tonegem LIMITED\certificate issued on 19/01/00 (3 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 December 1999 | Incorporation (13 pages) |
13 December 1999 | Incorporation (13 pages) |