Birkenhead
Merseyside
CH41 5DL
Wales
Secretary Name | Angela Mary Denison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | 116 Chester Street Birkenhead Wirral CH41 5DL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 116 Chester Street Birkenhead Merseyside CH41 5DL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
6 September 2011 | Company name changed denisons tax solutions LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Company name changed denisons tax solutions LIMITED\certificate issued on 06/09/11
|
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
14 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Martin Norman Denison on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Martin Norman Denison on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
13 December 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
13 December 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 May 2009 | Accounts made up to 31 July 2008 (1 page) |
29 January 2009 | Director's Change of Particulars / martin denison / 29/01/2009 / HouseName/Number was: , now: 116; Street was: 60 hamilton square, now: chester street; Post Code was: CH41 5AT, now: CH41 5DL (1 page) |
29 January 2009 | Secretary's Change of Particulars / angela denison / 29/01/2009 / HouseName/Number was: , now: 116; Street was: 60 hamilton square, now: chester street; Region was: , now: wirral; Post Code was: CH41 5AT, now: CH41 5DL (1 page) |
29 January 2009 | Director's change of particulars / martin denison / 29/01/2009 (1 page) |
29 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
29 January 2009 | Secretary's change of particulars / angela denison / 29/01/2009 (1 page) |
29 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
24 July 2008 | Company name changed denisons management consultants LIMITED\certificate issued on 25/07/08 (2 pages) |
24 July 2008 | Company name changed denisons management consultants LIMITED\certificate issued on 25/07/08 (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
27 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
27 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
15 August 2007 | Accounts made up to 31 July 2007 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 August 2007 | Accounts made up to 31 July 2006 (1 page) |
12 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 November 2006 | Return made up to 22/11/06; full list of members (6 pages) |
30 November 2006 | Return made up to 22/11/06; full list of members (6 pages) |
20 March 2006 | Accounts made up to 31 July 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
13 July 2005 | Accounts made up to 31 July 2004 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
28 February 2004 | Return made up to 08/12/03; full list of members (6 pages) |
28 February 2004 | Return made up to 08/12/03; full list of members (6 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 February 2004 | Accounts made up to 31 July 2003 (5 pages) |
16 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
16 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 08/12/01; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
16 January 2002 | Accounts made up to 31 July 2001 (5 pages) |
7 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
7 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
19 February 2001 | Memorandum and Articles of Association (9 pages) |
19 February 2001 | Memorandum and Articles of Association (9 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 February 2001 | Company name changed sailfirst LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed sailfirst LIMITED\certificate issued on 12/02/01 (2 pages) |
8 December 2000 | Incorporation (13 pages) |
8 December 2000 | Incorporation (13 pages) |