London
SW18 1QA
Director Name | Mr Alistair Peter Richard Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gallantry Bank Bickerton Malpas Cheshire SY14 8AY Wales |
Secretary Name | Mr Alistair Peter Richard Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gallantry Bank Bickerton Malpas Cheshire SY14 8AY Wales |
Director Name | Mrs Margaret Lily Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breydon 35 Beryl Road Noctorum Birkenhead Merseyside CH43 9RS Wales |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Breydon 35 Beryl Road Noctorum Birkenhead Merseyside CH43 9RS Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
16 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 June 2010 | Director's details changed for Heather Margaret Jewsbury on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Heather Margaret Jewsbury on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Heather Margaret Jewsbury on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 November 2008 | Return made up to 02/06/08; full list of members (4 pages) |
17 November 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 November 2008 | Return made up to 02/06/07; full list of members (4 pages) |
13 November 2008 | Return made up to 02/06/07; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members
|
29 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 October 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 October 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 September 2003 | Return made up to 30/06/03; no change of members (6 pages) |
25 September 2003 | Return made up to 30/06/03; no change of members (6 pages) |
29 July 2002 | Return made up to 02/06/02; full list of members
|
29 July 2002 | Return made up to 02/06/02; full list of members (8 pages) |
26 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
30 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 7 gallantry bank bickerton malpas cheshire SY14 8AY (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 7 gallantry bank bickerton malpas cheshire SY14 8AY (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
2 June 2000 | Incorporation (14 pages) |