Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Director Name | Mr Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Duck House Marbury Whitchurch Salop SY13 4LP Wales |
Director Name | Mr Richard John Webster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Belfield Road Manchester Lancashire M20 6BJ |
Secretary Name | Mr Keith Broom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Duck House Marbury Whitchurch Salop SY13 4LP Wales |
Secretary Name | Jenny Procter |
---|---|
Status | Closed |
Appointed | 29 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | Stratton Court Thursby Road Croft Business Park Bromboroug Wirral |
Director Name | Mr David Stuart Mairs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chase Dawstone Road Heswall Wirral CH60 0BS Wales |
Director Name | David Edwin Roberts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 35 Northleigh Grove Eneurys Park Wrexham Clwyd LL11 2HQ Wales |
Director Name | Miss Helen Frances Wareham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiltimagh Tower Road North Heswall Wirral CH60 6RT Wales |
Secretary Name | David Edwin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 35 Northleigh Grove Eneurys Park Wrexham Clwyd LL11 2HQ Wales |
Secretary Name | Mrs Betty Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 2012) |
Role | Assistant Company Secretary |
Correspondence Address | Stratton Court Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
Registered Address | Stratton Court Thursby Road, Croft Business Park, Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Solvency Statement dated 28/05/12 (1 page) |
30 May 2012 | Resolutions
|
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Statement by Directors (1 page) |
30 May 2012 | Solvency statement dated 28/05/12 (1 page) |
30 May 2012 | Statement by directors (1 page) |
29 May 2012 | Appointment of Jenny Procter as a secretary on 29 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Betty Gallagher as a secretary on 29 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Betty Gallagher as a secretary (1 page) |
29 May 2012 | Appointment of Jenny Procter as a secretary (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 June 2010 | Secretary's details changed for Mrs Betty Gallagher on 14 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Mrs Betty Gallagher on 14 June 2010 (1 page) |
10 June 2010 | Director's details changed for Kevin Christopher Wood on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Kevin Christopher Wood on 10 June 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
22 October 2008 | Secretary appointed mrs betty gallagher (1 page) |
22 October 2008 | Secretary appointed mrs betty gallagher (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 July 2008 | Accounts made up to 30 June 2008 (5 pages) |
23 May 2008 | Company name changed ashworth mairs group LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed ashworth mairs group LIMITED\certificate issued on 23/05/08 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 February 2008 | New secretary appointed;new director appointed (4 pages) |
7 February 2008 | New secretary appointed;new director appointed (4 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
4 February 2006 | Accounts made up to 30 June 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
28 September 2005 | Re-registration of Memorandum and Articles (17 pages) |
28 September 2005 | Application for reregistration from PLC to private (1 page) |
28 September 2005 | Application for reregistration from PLC to private (1 page) |
28 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 September 2005 | Re-registration of Memorandum and Articles (17 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
15 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
21 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
7 April 2004 | Return made up to 07/03/04; no change of members (8 pages) |
7 April 2004 | Return made up to 07/03/04; no change of members (8 pages) |
30 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
30 July 2003 | Accounts made up to 30 June 2003 (5 pages) |
30 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
30 April 2003 | Return made up to 07/03/03; no change of members (8 pages) |
30 April 2003 | Return made up to 07/03/03; no change of members (8 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 October 2002 | Accounts made up to 31 March 2002 (5 pages) |
22 March 2002 | Return made up to 07/03/02; full list of members
|
22 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: stratton court thursby road, croft business park, bromborough wirral CH62 3PW (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: stratton court thursby road, croft business park, bromborough wirral CH62 3PW (1 page) |
27 July 2001 | Company name changed ashworth mairs PLC\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed ashworth mairs PLC\certificate issued on 27/07/01 (2 pages) |
7 March 2001 | Incorporation (21 pages) |
7 March 2001 | Incorporation (21 pages) |