Bebington
Wirral
Merseyside
CH63 7PX
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Brenda Fleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Heath Road Bebington Wirral CH63 7PX Wales |
Director Name | Dianne Angela Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 53 Croft Avenue Bromborough Birkenhead Merseyside CH62 2BN Wales |
Secretary Name | Kathleen Christine Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2011) |
Role | Mentor |
Correspondence Address | 4 Heath Lea Halifax West Yorkshire HX1 2BX |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
2 at £1 | Leonard Fleet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,470 |
Current Liabilities | £125,936 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
25 July 2011 | Termination of appointment of Kathleen Baker as a secretary (1 page) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Leonard Fleet on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Leonard Fleet on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Leonard Fleet on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
17 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 August 2005 | Return made up to 04/04/05; full list of members (2 pages) |
11 August 2005 | Return made up to 04/04/05; full list of members (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 July 2004 | Return made up to 04/04/04; full list of members (6 pages) |
13 July 2004 | Return made up to 04/04/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 June 2003 | Return made up to 04/04/03; full list of members (6 pages) |
30 June 2003 | Return made up to 04/04/03; full list of members
|
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2002 | Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
28 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
8 May 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
4 April 2002 | Incorporation (12 pages) |