Prenton
Merseyside
CH43 5UP
Wales
Secretary Name | Mr Philip David Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 South Bank Prenton Merseyside CH43 5UP Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 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 | Mrs Christine Lesley Holland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 70 Bidston Road Prenton Wirral CH43 6TN Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christine Lesley Holland 50.00% Ordinary |
---|---|
50 at £1 | Philip David Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£360,798 |
Current Liabilities | £360,858 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Termination of appointment of Christine Lesley Holland as a director on 15 August 2014 (1 page) |
15 June 2015 | Termination of appointment of Christine Lesley Holland as a director on 15 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 28 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Christine Lesley Holland on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Christine Lesley Holland on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
7 September 2009 | Director and secretary's change of particulars / philip griffiths / 07/09/2009 (2 pages) |
7 September 2009 | Director's change of particulars / christine holland / 07/09/2009 (2 pages) |
7 September 2009 | Director and secretary's change of particulars / philip griffiths / 07/09/2009 (2 pages) |
7 September 2009 | Director's change of particulars / christine holland / 07/09/2009 (2 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members
|
20 August 2004 | Return made up to 14/08/04; full list of members
|
25 May 2004 | Company name changed spraysun LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed spraysun LIMITED\certificate issued on 25/05/04 (2 pages) |
16 March 2004 | Company name changed groverdale LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed groverdale LIMITED\certificate issued on 16/03/04 (2 pages) |
16 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
7 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
11 September 2001 | Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
14 August 2001 | Incorporation (11 pages) |
14 August 2001 | Incorporation (11 pages) |