Hoylake
Wirral
CH47 5BH
Wales
Secretary Name | John Brian Quilliam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 124a Market Street Hoylake Wirral CH47 5BH Wales |
Director Name | Robert James Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lot 21a Thein Phyn Road. 15 East Ywama, Insoln Township Mingalaar Yangon Foreign |
Director Name | Richard Harold Prouse |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2010) |
Role | Marketing Director |
Country of Residence | Thailand |
Correspondence Address | 124a Market Street Hoylake Wirral Merseyside CH47 3HB Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 124a Market Street Hoylake Wirral CH47 3BH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2010 | Termination of appointment of Richard Prouse as a director (1 page) |
19 May 2010 | Termination of appointment of Richard Prouse as a director (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2010 | Appointment of Richard Harold Prouse as a director (2 pages) |
15 April 2010 | Appointment of Richard Harold Prouse as a director (2 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Termination of appointment of Robert Smith as a director (2 pages) |
4 March 2010 | Termination of appointment of Robert Smith as a director (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
27 January 2009 | Accounts made up to 30 April 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 February 2008 | Accounts made up to 30 April 2007 (1 page) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
12 December 2006 | Accounts made up to 30 April 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 June 2005 | Accounts made up to 30 April 2005 (1 page) |
21 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 March 2005 | Accounts made up to 30 April 2004 (1 page) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 16 anchor street chelmsford essex CM2 0JY (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 16 anchor street chelmsford essex CM2 0JY (1 page) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members
|
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 March 2004 | Accounts made up to 30 April 2003 (1 page) |
27 July 2003 | Return made up to 11/04/03; full list of members (7 pages) |
27 July 2003 | Return made up to 11/04/03; full list of members (7 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Incorporation (10 pages) |