Wallasey
Wirral
CH45 4PT
Wales
Secretary Name | Deborah Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
Director Name | Mr Geoffrey Lewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Oaksway Gayton Wirral Merseyside CH60 3SP Wales |
Director Name | Regit Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Regit Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | skiphiremerseyside.com |
---|---|
Telephone | 0151 6472647 |
Telephone region | Liverpool |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
1000 at £1 | Deborah Lea 50.00% Ordinary |
---|---|
1000 at £1 | Peter Robert Lea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,051 |
Cash | £448 |
Current Liabilities | £128,891 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 March 2002 | Delivered on: 19 March 2002 Satisfied on: 14 September 2009 Persons entitled: Geoffrey Lewis Classification: Debenture Secured details: £48,000 due or to become due from the company to the chargee. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 April 2016 | Secretary's details changed for Deborah Lea on 1 April 2016 (1 page) |
26 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Deborah Lea on 1 April 2016 (1 page) |
26 April 2016 | Director's details changed for Peter Robert Lea on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Peter Robert Lea on 1 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
17 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 January 2010 | Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 15 January 2010 (4 pages) |
15 January 2010 | Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 15 January 2010 (4 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 July 2008 | Appointment terminated director geoffrey lewis (1 page) |
2 July 2008 | Appointment terminated director geoffrey lewis (1 page) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
13 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 April 2003 | Return made up to 13/02/03; change of members
|
2 April 2003 | Return made up to 13/02/03; change of members
|
13 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
13 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Memorandum and Articles of Association (8 pages) |
2 July 2001 | Memorandum and Articles of Association (8 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page) |
27 June 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page) |
25 June 2001 | Company name changed my luck LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed my luck LIMITED\certificate issued on 25/06/01 (2 pages) |
13 February 2001 | Incorporation (12 pages) |
13 February 2001 | Incorporation (12 pages) |