Bromborough
Wirral
CH62 3QX
Wales
Secretary Name | Craig Fairey |
---|---|
Status | Closed |
Appointed | 22 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Director Name | Mr Craig Michael Fairey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
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 | 08 August 2001(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS |
Secretary Name | Jacqueline Lesley Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 January 2008) |
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, 5 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 West Midlands B15 1QT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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 |
2 at £1 | Helpin-business Com LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 September 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Appointment of Craig Fairey as a director on 22 June 2017 (3 pages) |
2 December 2016 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham West Midlands 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) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
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) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
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) |
5 September 2012 | Annual return made up to 31 July 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) |
19 August 2011 | Company name changed adviserplus legal services LIMITED\certificate issued on 19/08/11
|
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Change of name notice (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) |
27 May 2011 | Company name changed business-minutes.com LIMITED\certificate issued on 27/05/11
|
17 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Duncan Jubb on 30 June 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 30 June 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
17 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
19 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 December 2005 | Return made up to 31/07/05; full list of members (2 pages) |
28 November 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
24 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: nettleton house calthorpe road, edgbaston birmingham B15 1RL (1 page) |
27 October 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
11 October 2002 | Return made up to 31/07/02; full list of members (8 pages) |
26 April 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
20 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 September 2000 | Company name changed broomco (2273) LIMITED\certificate issued on 07/09/00 (2 pages) |
31 July 2000 | Incorporation (18 pages) |