Liverpool
Merseyside
L2
Director Name | Joanne Louise Hampson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 August 2014) |
Role | General Manager |
Correspondence Address | 77 Waterloo Dock Liverpool Merseyside L2 |
Director Name | Peter Henry Buck |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2011) |
Role | Electrical Contractor |
Correspondence Address | 13 Briar Drive Heswall Wirral CH60 5RW Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.wcetesting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0839030 |
Telephone region | Freephone |
Registered Address | 146 Belvidere Road Wallasey Merseyside CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
5 at £1 | Mark Morris 5.00% Ordinary |
---|---|
5 at £1 | Paul Andrew Buck 5.00% Ordinary |
45 at £1 | Joanne Louise Hampson 45.00% Ordinary |
45 at £1 | Peter Henry Buck 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,527 |
Current Liabilities | £20,679 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2013-04-16
|
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Termination of appointment of Peter Buck as a director (1 page) |
9 May 2011 | Termination of appointment of Peter Buck as a director (1 page) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Capitals not rolled up (2 pages) |
26 October 2010 | Capitals not rolled up (2 pages) |
26 October 2010 | Capitals not rolled up (2 pages) |
26 October 2010 | Capitals not rolled up (2 pages) |
14 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Director and secretary's change of particulars / joanne hampson / 30/06/2009 (1 page) |
30 July 2009 | Return made up to 08/02/09; no change of members (4 pages) |
30 July 2009 | Director and secretary's change of particulars / joanne hampson / 30/06/2009 (1 page) |
30 July 2009 | Return made up to 08/02/09; no change of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 June 2007 | Return made up to 15/02/07; full list of members (8 pages) |
16 June 2007 | Return made up to 15/02/07; full list of members (8 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 May 2006 | Return made up to 15/02/06; full list of members (8 pages) |
11 May 2006 | Return made up to 15/02/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | Return made up to 15/02/03; full list of members (8 pages) |
12 June 2003 | Return made up to 15/02/03; full list of members (8 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 15/02/02; no change of members (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 15/02/02; no change of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
14 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 April 2000 | Ad 14/03/00--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Ad 14/03/00--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
21 March 2000 | Company name changed west cheshire electrical (pat) l imited\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed west cheshire electrical (pat) l imited\certificate issued on 22/03/00 (2 pages) |
15 February 2000 | Incorporation (10 pages) |
15 February 2000 | Incorporation (10 pages) |