Liverpool
Merseyside
L15 6UJ
Secretary Name | Susan Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 17 Tulip Road Liverpool Merseyside L15 6UJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1 Coronation Drive Wirral Merseyside CH62 3LF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £3,392 |
Net Worth | £308 |
Cash | £3,937 |
Current Liabilities | £3,741 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
14 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
14 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
6 April 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
6 April 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
1 September 2008 | Return made up to 29/03/08; no change of members
|
1 September 2008 | Return made up to 29/03/08; no change of members
|
19 March 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
20 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
22 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
6 September 2004 | Return made up to 29/03/03; full list of members (6 pages) |
6 September 2004 | Return made up to 29/03/03; full list of members (6 pages) |
15 December 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
15 December 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
15 December 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
12 July 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
12 July 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
12 July 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
17 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
13 September 2001 | Return made up to 29/03/01; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
13 September 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
13 September 2001 | Return made up to 29/03/01; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
4 June 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
4 June 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page) |
18 April 2000 | Company name changed ashstock 1842 LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed ashstock 1842 LIMITED\certificate issued on 19/04/00 (2 pages) |
29 March 2000 | Incorporation (10 pages) |
29 March 2000 | Incorporation (10 pages) |