Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director Name | Mr Timothy Joseph Polding |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oakfield 97 Woodlands Drive Hoole Chester Cheshire CH2 3QJ Wales |
Director Name | Mr David Alexander Sewell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gorse Lane West Kirby Wirral Merseyside L48 8BH |
Secretary Name | Oliver & Co. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA Wales |
Website | llw.co.uk |
---|
Registered Address | Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
1 at £1 | David Alexander Sewell 50.00% Ordinary |
---|---|
1 at £1 | James Carlyle Roddick 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 October 2017 | Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of David Alexander Sewell as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of David Alexander Sewell as a director on 5 October 2017 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
18 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012 (1 page) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 January 2012 | Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012 (1 page) |
1 June 2011 | Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011 (1 page) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 March 2011 | Appointment of James Carlyle Roddick as a director (3 pages) |
17 March 2011 | Appointment of James Carlyle Roddick as a director (3 pages) |
22 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Registered office address changed from C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 17 January 2011 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for David Alexander Sewell on 16 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (2 pages) |
21 December 2009 | Director's details changed for David Alexander Sewell on 16 November 2009 (2 pages) |
11 December 2009 | Termination of appointment of Timothy Polding as a director (1 page) |
11 December 2009 | Termination of appointment of Timothy Polding as a director (1 page) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 January 2009 | Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 January 2009 | Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street, liverpool merseyside L2 9TJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street, liverpool merseyside L2 9TJ (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Return made up to 19/12/04; full list of members
|
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Return made up to 19/12/04; full list of members
|
17 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
24 December 2003 | Return made up to 19/12/03; full list of members
|
24 December 2003 | Return made up to 19/12/03; full list of members
|
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
9 January 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
9 January 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
19 December 2001 | Incorporation (17 pages) |
19 December 2001 | Incorporation (17 pages) |