Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Director Name | James Walters |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchard Wallasey Merseyside CH45 5JN Wales |
Secretary Name | James Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchard Wallasey Merseyside CH45 5JN Wales |
Director Name | Mr Nicholas Paul Forster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 June 2013) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Langholme Halkyn Holywell Flintshire CH8 8DL Wales |
Director Name | Mr Nicholas Longfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 June 2013) |
Role | Scientific Diver |
Country of Residence | United Kingdom |
Correspondence Address | 50 Madryn Avenue Rhyl Clwyd LL18 4RS Wales |
Director Name | John Christopher Ferguson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 September 2011) |
Role | Geophysicist |
Country of Residence | Wales |
Correspondence Address | 25 Beaconsfield Road Shotton Deeside Clwyd CH5 1EZ Wales |
Director Name | Mr Alan Fleet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 2007) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 15 Castlemead Walk Northwich Cheshire CW9 8GP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Maritime House 4 Brunel Road Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Termination of appointment of John Ferguson as a director (1 page) |
30 September 2011 | Termination of appointment of John Christopher Ferguson as a director on 27 September 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Director's details changed for Ian Andrew Mcleay on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Ian Andrew Mcleay on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Ian Andrew Mcleay on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Mr Nicholas Paul Forster on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for John Christopher Ferguson on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for John Christopher Ferguson on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Nicholas Paul Forster on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for John Christopher Ferguson on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Nicholas Paul Forster on 1 January 2010 (2 pages) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
25 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
15 September 2006 | Return made up to 30/06/06; full list of members (4 pages) |
15 September 2006 | Return made up to 30/06/06; full list of members (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
3 February 2005 | Return made up to 30/06/04; full list of members (10 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Return made up to 30/06/04; full list of members (10 pages) |
6 October 2003 | Return made up to 30/06/03; full list of members (10 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 October 2003 | Return made up to 30/06/03; full list of members (10 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham, wirral merseyside CH62 0AW (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: lockside house 80 eastham village road eastham, wirral merseyside CH62 0AW (1 page) |
25 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
4 February 2002 | Accounts made up to 31 March 2001 (1 page) |
4 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Return made up to 31/03/01; no change of members (6 pages) |
13 August 2001 | Ad 01/07/01--------- £ si 118@1=118 £ ic 2/120 (4 pages) |
13 August 2001 | Ad 01/07/01--------- £ si 118@1=118 £ ic 2/120 (4 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street,birmingham west midlands B1 1QU (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street,birmingham west midlands B1 1QU (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
18 July 2000 | Incorporation (16 pages) |