Eastham
Wirral
CH62 6EW
Wales
Director Name | Mr Richard Dennis Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 July 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 169 New Chester Road Wirral Merseyside CH62 4RB Wales |
Secretary Name | Richard Lennox Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Gorselyn Farm Cox Lane Marford Wrexham LL12 8YF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 169 New Chester Road Wirral Merseyside CH62 4RB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £951 |
Cash | £15,934 |
Current Liabilities | £64,081 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Completion of winding up (1 page) |
27 April 2016 | Completion of winding up (1 page) |
28 January 2016 | Order of court to wind up (2 pages) |
28 January 2016 | Order of court to wind up (2 pages) |
12 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 8 June 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Director's details changed for Tom Williams on 1 December 2009 (2 pages) |
11 December 2009 | Appointment of Mr Richard Dennis Williams as a director (2 pages) |
11 December 2009 | Director's details changed for Tom Williams on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Appointment of Mr Richard Dennis Williams as a director (2 pages) |
11 December 2009 | Director's details changed for Tom Williams on 1 December 2009 (2 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 17/07/09; no change of members (10 pages) |
4 August 2009 | Return made up to 17/07/09; no change of members (10 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from, 11 grosvenor street, chester, CH1 2DD, united kingdom (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from, 11 grosvenor street, chester, CH1 2DD, united kingdom (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
16 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from, regus house, herons way chester business, park chester, CH4 9QR (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, regus house, herons way chester business, park chester, CH4 9QR (1 page) |
21 May 2008 | Appointment terminated secretary richard ferguson (1 page) |
21 May 2008 | Appointment terminated secretary richard ferguson (1 page) |
14 July 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
22 May 2007 | Return made up to 11/03/07; full list of members
|
22 May 2007 | Return made up to 11/03/07; full list of members
|
29 September 2006 | Return made up to 11/03/05; full list of members (6 pages) |
29 September 2006 | Return made up to 11/03/06; full list of members (6 pages) |
29 September 2006 | Return made up to 11/03/04; full list of members (6 pages) |
29 September 2006 | Return made up to 11/03/05; full list of members (6 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
6 February 2003 | Company name changed www.autorefinish.co. LTD\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed www.autorefinish.co. LTD\certificate issued on 06/02/03 (2 pages) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |