Prenton
Merseyside
CH43 1TQ
Wales
Director Name | Gaynor Borrows |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 5 75 Shrewsbury Road Oxton Merseyside CH43 8SS Wales |
Secretary Name | Philip John Borrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2013) |
Role | Builder |
Correspondence Address | Flat 5 75 Shrewsbury Road Oxton Merseyside CH43 8SS Wales |
Director Name | Mr Noel Bahan Maitra |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 121 Palm Grove Prenton Merseyside CH43 1TQ Wales |
Director Name | Mr Amanda Maitra |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Palm Grove Prenton Merseyside CH43 1TQ Wales |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 25 May 2006) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 116 Chester Street Birkenhead Merseyside CH41 5DL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
2 at £1 | Noel Maitra 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 August 2015 | Appointment of Mr Noel Maitra as a director on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Amanda Maitra as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Amanda Maitra as a director on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Noel Maitra as a director on 13 August 2015 (2 pages) |
29 May 2015 | Appointment of Mr Amanda Maitra as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Noel Bahan Maitra as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Amanda Maitra as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Noel Bahan Maitra as a director on 29 May 2015 (1 page) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Appointment of Mr Noel Maitra as a director (2 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Gaynor Borrows as a director (1 page) |
1 May 2013 | Appointment of Mr Noel Maitra as a director (2 pages) |
1 May 2013 | Termination of appointment of Gaynor Borrows as a director (1 page) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Philip Borrows as a secretary (1 page) |
1 May 2013 | Termination of appointment of Philip Borrows as a secretary (1 page) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Gaynor Borrows on 12 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Gaynor Borrows on 12 April 2010 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
29 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 August 2008 | Return made up to 12/04/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
22 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 June 2006 | Company name changed timeplan properties LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed timeplan properties LIMITED\certificate issued on 28/06/06 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
5 June 2006 | Director resigned (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
25 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 12/04/05; full list of members (2 pages) |
1 August 2005 | Return made up to 12/04/05; full list of members (2 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2004 | Return made up to 12/04/04; full list of members (5 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
15 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
12 April 2002 | Incorporation (17 pages) |
12 April 2002 | Incorporation (17 pages) |