Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary Name | Mrs Patricia Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 11 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Thomas Lyndon Harry |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Property Developer |
Correspondence Address | 15-16 Stanley Villas Greenway Road Runcorn Cheshire WA7 4NW |
Secretary Name | Mr William Neville Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Oakcroft Cottage Parkgate Road Saughall Chester Cheshire CH1 6JS Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | Application to strike the company off the register (3 pages) |
15 November 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Secretary's details changed for Mrs Patricia Humphreys on 11 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Mrs Patricia Humphreys on 11 June 2010 (1 page) |
22 June 2010 | Director's details changed for Mr William Neville Humphreys on 11 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr William Neville Humphreys on 11 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
11 June 2004 | Accounts made up to 30 September 2003 (7 pages) |
11 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
13 December 2002 | Accounts made up to 30 September 2002 (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
4 October 2001 | Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2001 | New director appointed (2 pages) |
11 June 2001 | Incorporation (12 pages) |
11 June 2001 | Incorporation (12 pages) |