Upton
Wirral
CH49 7PB
Wales
Secretary Name | D & L O'Neill Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 04 March 2010) |
Correspondence Address | 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE Wales |
Secretary Name | Nicola Jane O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Derwent Road Higer Bedington Wirral CH63 2LD Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Citroen House 40-46 Dale Street Liverpool2 L2 5SF |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,492 |
Cash | £500 |
Current Liabilities | £64,631 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2010 | Final Gazette dissolved following liquidation (1 page) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 16 April 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 16 April 2009 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 16 October 2008 (5 pages) |
23 October 2007 | Statement of affairs (5 pages) |
23 October 2007 | Appointment of a voluntary liquidator (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Statement of affairs (5 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Appointment of a voluntary liquidator (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 95 greendale road port sunlight merseyside CH62 4XE (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 95 greendale road port sunlight merseyside CH62 4XE (1 page) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 181-185 new chester road new ferry, wirral merseyside CH62 4RB (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 181-185 new chester road new ferry, wirral merseyside CH62 4RB (1 page) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | New secretary appointed (1 page) |
26 March 2002 | New secretary appointed (1 page) |
26 March 2002 | New director appointed (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (12 pages) |
28 February 2002 | Incorporation (12 pages) |