Bromborough
Wirral
CH62 3QX
Wales
Secretary Name | Craig Fairey |
---|---|
Status | Closed |
Appointed | 22 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS |
Secretary Name | Louise Victoria Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House, Church Street Easton On The Hill Stamford Lincolnshire PE9 3LL |
Secretary Name | Jacqueline Lesley Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | No 10 The Knowe Willaston Cheshire CH64 1TA Wales |
Secretary Name | Jacqueline Lesley Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | No 10 The Knowe Willaston Cheshire CH64 1TA Wales |
Secretary Name | Duncan Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | adviserplus.com |
---|
Registered Address | Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
7.3m at £0.01 | Adviser Plus Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 January 2006 | Delivered on: 14 January 2006 Satisfied on: 23 December 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Application to strike the company off the register (3 pages) |
2 December 2016 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 August 2015 | Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page) |
3 August 2015 | Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages) |
3 August 2015 | Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 August 2011 | Appointment of Christine Clarke as a director (2 pages) |
4 August 2011 | Termination of appointment of Karl Chapman as a director (1 page) |
4 August 2011 | Appointment of Christine Clarke as a director (2 pages) |
4 August 2011 | Termination of appointment of Karl Chapman as a director (1 page) |
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Duncan Jubb on 29 May 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 29 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 29 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Duncan Jubb on 29 May 2010 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 July 2009 | Appointment terminated secretary jacqueline sweeney (1 page) |
16 July 2009 | Appointment terminated secretary jacqueline sweeney (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 October 2006 | Return made up to 07/06/06; full list of members (2 pages) |
24 October 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
19 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: clement keys, nettleton house calthorpe road, edgbaston birmingham west midlands B15 1RL (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: clement keys, nettleton house calthorpe road, edgbaston birmingham west midlands B15 1RL (1 page) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
19 October 2001 | Return made up to 07/06/01; full list of members
|
19 October 2001 | Return made up to 07/06/01; full list of members
|
2 November 2000 | Ad 15/09/00--------- £ si [email protected]=71500 £ ic 1000/72500 (4 pages) |
2 November 2000 | Ad 15/09/00--------- £ si [email protected]=71500 £ ic 1000/72500 (4 pages) |
30 October 2000 | Recon 23/10/00 (1 page) |
30 October 2000 | Recon 23/10/00 (1 page) |
30 October 2000 | Memorandum and Articles of Association (15 pages) |
30 October 2000 | Memorandum and Articles of Association (15 pages) |
6 September 2000 | Company name changed telecommuters LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed telecommuters LIMITED\certificate issued on 07/09/00 (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Ad 07/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2000 | Ad 07/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Incorporation (21 pages) |
7 June 2000 | Incorporation (21 pages) |