Wallasey
Merseyside
CH45 7ND
Wales
Secretary Name | Mrs Lorraine Jane Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Penkett Road Wallasey Merseyside CH45 7QG Wales |
Director Name | Mrs Lorraine Jane Parry |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Penkett Road Wallasey Merseyside CH45 7QG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dpiofficeinteriors.com |
---|
Registered Address | 113 Wallasey Road Wallasey Merseyside CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | David Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,765 |
Cash | £3,469 |
Current Liabilities | £5,328 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Director's details changed for Mr David William Thomas Parry on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr David William Thomas Parry on 8 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 71 Penkett Road Wallasey Merseyside CH45 7QG on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 71 Penkett Road Wallasey Merseyside CH45 7QG on 9 April 2013 (1 page) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Termination of appointment of Lorraine Parry as a secretary (1 page) |
11 January 2013 | Termination of appointment of Lorraine Parry as a director (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Director's details changed for Mr David William Thomas Parry on 3 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr David William Thomas Parry on 3 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mrs Lorraine Jane Parry on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Lorraine Jane Parry on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David William Thomas Parry on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David William Thomas Parry on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Lorraine Jane Parry on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Lorraine Jane Parry on 8 April 2010 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
19 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 71 penkett road wallasey merseyside CH44 2BL (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 1 braemore road wallasey wirral merseyside CH44 2BL (1 page) |
18 April 2007 | Return made up to 21/03/07; full list of members
|
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 21/03/06; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 June 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (15 pages) |