Kings Park
Wallasey
Merseyside
CH45 3NS
Wales
Secretary Name | Miss Joanne Brenda Nock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Market Street Wirral Merseyside CH47 2BQ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 45 Market Street Wirral Merseyside CH47 2BQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Mark Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,175 |
Cash | £1,172 |
Current Liabilities | £2,977 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 December 2013 | Termination of appointment of Joanne Nock as a secretary (1 page) |
13 June 2013 | Secretary's details changed for Miss Joanne Brenda Nock on 1 June 2013 (1 page) |
13 June 2013 | Secretary's details changed for Miss Joanne Brenda Nock on 1 June 2013 (1 page) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page) |
6 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 63 market street hoylake wirral CH47 2BQ (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (18 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members
|
7 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 August 2004 | Return made up to 12/06/04; full list of members (6 pages) |
16 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
9 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
14 July 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
10 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
1 July 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
19 June 2001 | Secretary resigned (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Incorporation (10 pages) |