Thursby Road Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Secretary Name | Mr Graham John Shennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sparks Lane Thingswall Wirral CH61 7XE Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 8 Woodway Court Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
8 at £1 | Nicola Shennan 8.00% Ordinary |
---|---|
8 at £1 | Paul Montgomery 8.00% Ordinary |
8 at £1 | Stuart Shennan 8.00% Ordinary |
51 at £1 | Mr Graham Shennan 51.00% Ordinary |
15 at £1 | Gill Shennan 15.00% Ordinary |
10 at £1 | Sian Montgomery 10.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 August 2013 | Director's details changed for Sian Jean Montgomery on 1 August 2012 (2 pages) |
22 August 2013 | Director's details changed for Sian Jean Montgomery on 1 August 2012 (2 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Sian Jean Montgomery on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Sian Jean Montgomery on 25 August 2011 (2 pages) |
29 October 2010 | Accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Accounts made up to 31 January 2010 (5 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Sian Jean Montgomery on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Sian Jean Montgomery on 16 August 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 September 2009 | Director's change of particulars / sian montgomery / 01/06/2009 (1 page) |
7 September 2009 | Director's change of particulars / sian montgomery / 01/06/2009 (1 page) |
7 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
13 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members
|
15 September 2006 | Return made up to 16/08/06; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 September 2004 | Return made up to 16/08/04; full list of members
|
29 September 2004 | Return made up to 16/08/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 September 2003 | Return made up to 16/08/03; full list of members
|
16 September 2003 | Return made up to 16/08/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
14 November 2001 | Return made up to 16/08/01; full list of members
|
14 November 2001 | Return made up to 16/08/01; full list of members
|
13 November 2001 | Ad 15/04/01-15/08/01 £ si 99@1=99 £ ic 1/100 (3 pages) |
13 November 2001 | Ad 15/04/01-15/08/01 £ si 99@1=99 £ ic 1/100 (3 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
11 September 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
16 August 2000 | Incorporation (10 pages) |
16 August 2000 | Incorporation (10 pages) |