Wirral
Merseyside
CH60 8PU
Wales
Secretary Name | Gillian West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Victoria Avenue Lower Heswall Merseyside CH60 8PU Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.elucidate3d.co.uk |
---|
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE 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 |
100 at £1 | Kevin I. West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£982 |
Cash | £1,948 |
Current Liabilities | £2,168 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page) |
15 January 2015 | Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 March 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: old st lawrence school westminster road liverpool L4 3TQ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: old st lawrence school westminster road liverpool L4 3TQ (1 page) |
3 July 2007 | Return made up to 15/05/07; no change of members
|
3 July 2007 | Return made up to 15/05/07; no change of members
|
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: dte house hollins lane bury greater manchester BL9 8AT (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: dte house hollins lane bury greater manchester BL9 8AT (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 7 victoria avenue wirral merseyside CH60 8PU (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 7 victoria avenue wirral merseyside CH60 8PU (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
9 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Company name changed visage design LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed visage design LIMITED\certificate issued on 20/07/00 (2 pages) |
31 May 2000 | Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2000 | Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
18 May 2000 | Director resigned (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (2 pages) |
15 May 2000 | Incorporation (10 pages) |
15 May 2000 | Incorporation (10 pages) |