Birkenhead
Merseyside
CH41 5AT
Wales
Secretary Name | Angela Mary Denison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 60 Hamilton Square Birkenhead CH41 5AT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 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 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT england (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT england (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 116 chester street birkenhead merseyside CH41 5DL england (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
17 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
17 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
10 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 March 2004 | Return made up to 20/12/03; full list of members
|
31 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
23 March 2004 | Return made up to 20/12/02; full list of members; amend (5 pages) |
23 March 2004 | Return made up to 20/12/02; full list of members; amend (5 pages) |
17 March 2004 | Ad 31/01/02--------- £ si 1@1=1 (1 page) |
17 March 2004 | Ad 31/01/02--------- £ si 1@1=1 (1 page) |
17 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Accounts made up to 31 July 2001 (5 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
17 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
17 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
8 March 2001 | Memorandum and Articles of Association (17 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Memorandum and Articles of Association (17 pages) |
14 February 2001 | New secretary appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New secretary appointed (3 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
12 February 2001 | Company name changed gatefood LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed gatefood LIMITED\certificate issued on 12/02/01 (2 pages) |
20 December 2000 | Incorporation (13 pages) |