Heswall
Wirral
CH60 5SU
Wales
Secretary Name | Mr Neil William James Farrelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Long Acres Greasby Wirral Merseyside CH49 2SP Wales |
Director Name | Mr Neil William James Farrelly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Long Acres Greasby Wirral Merseyside CH49 2SP Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 6 Constantine Avenue Heswall Wirral Merseyside CH60 5SU Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 August 2010 | Termination of appointment of Neil Farrelly as a director (1 page) |
6 August 2010 | Termination of appointment of Neil Farrelly as a director (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Director's details changed for Phillip Andrew Robson on 7 February 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Mr Phillip Andrew Robson on 7 February 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Phillip Andrew Robson on 7 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Phillip Andrew Robson on 7 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Phillip Andrew Robson on 7 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Phillip Andrew Robson on 7 February 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
1 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Return made up to 07/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 07/02/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 May 2005 | Return made up to 07/02/05; full list of members (3 pages) |
10 May 2005 | Return made up to 07/02/05; full list of members (3 pages) |
26 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
14 June 2002 | Ad 15/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 2002 | Ad 15/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
28 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (12 pages) |