Meols
Wirral
Merseyside
CH47 0LE
Wales
Director Name | Mr Michael Arthur Burke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Meols Parade Wirral Merseyside CH47 7AU Wales |
Director Name | Mr Michael Arthur Burke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Meols Parade Wirral Merseyside CH47 7AU Wales |
Director Name | Mr Anthony Crane |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Westward 112 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
Secretary Name | Mr Michael Arthur Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Meols Parade Wirral Merseyside CH47 7AU Wales |
Director Name | Barry James Kenny |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Road Hoylake Wirral CH47 1HB Wales |
Director Name | Jillian Kenny |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2010) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Road Hoylake Wirral CH47 1HB Wales |
Secretary Name | Jillian Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2010) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Road Hoylake Wirral CH47 1HB Wales |
Director Name | Mrs Delrose McManus |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 September 2013) |
Role | Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre House St Margarets Road Hoylake Wirral Merseyside CH47 1HX Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 112 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | A. Crane 50.00% Ordinary |
---|---|
1 at £1 | M.a. Burke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £3,058 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (5 pages) |
28 January 2014 | Application to strike the company off the register (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 December 2013 | Termination of appointment of Delrose Mcmanus as a director (1 page) |
23 December 2013 | Registered office address changed from Town Hall Chambers 1 the Quadrant Wirral Merseyside CH47 2EE United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
23 December 2013 | Registered office address changed from Town Hall Chambers 1 the Quadrant Wirral Merseyside CH47 2EE United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Delrose Mcmanus as a director (1 page) |
23 December 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
21 October 2013 | Termination of appointment of Michael Burke as a director (1 page) |
21 October 2013 | Termination of appointment of Michael Burke as a director (1 page) |
11 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-11
|
11 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-11
|
16 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 November 2012 | Appointment of Mrs Delrose Mcmanus as a director (2 pages) |
5 November 2012 | Appointment of Mrs Delrose Mcmanus as a director (2 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from 292 Aigburth Road Liverpool L17 9PW on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 292 Aigburth Road Liverpool L17 9PW on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 292 Aigburth Road Liverpool L17 9PW on 5 April 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 November 2010 | Termination of appointment of Barry Kenny as a director (1 page) |
19 November 2010 | Appointment of Mr Anthony Crane as a director (2 pages) |
19 November 2010 | Appointment of Mr Michael Arthur Burke as a director (2 pages) |
19 November 2010 | Termination of appointment of Jillian Kenny as a secretary (1 page) |
19 November 2010 | Termination of appointment of Barry Kenny as a director (1 page) |
19 November 2010 | Appointment of Mr Michael Arthur Burke as a director (2 pages) |
19 November 2010 | Termination of appointment of Jillian Kenny as a director (1 page) |
19 November 2010 | Termination of appointment of Jillian Kenny as a secretary (1 page) |
19 November 2010 | Appointment of Mr Anthony Crane as a director (2 pages) |
19 November 2010 | Termination of appointment of Jillian Kenny as a director (1 page) |
11 May 2010 | Director's details changed for Barry James Kenny on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Jillian Kenny on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Jillian Kenny on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Barry James Kenny on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Barry James Kenny on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Jillian Kenny on 1 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 September 2008 | Return made up to 22/04/08; full list of members (4 pages) |
17 September 2008 | Return made up to 22/04/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 April 2008 | Return made up to 22/04/07; full list of members (5 pages) |
29 April 2008 | Return made up to 22/04/07; full list of members (5 pages) |
28 April 2008 | Secretary appointed jillian kenny (1 page) |
28 April 2008 | Appointment terminated director anthony crane (1 page) |
28 April 2008 | Director appointed barry james kenny (1 page) |
28 April 2008 | Appointment terminated director anthony crane (1 page) |
28 April 2008 | Director appointed jillian kenny (1 page) |
28 April 2008 | Secretary appointed jillian kenny (1 page) |
28 April 2008 | Appointment terminated director michael burke (1 page) |
28 April 2008 | Appointment terminated secretary michael burke (1 page) |
28 April 2008 | Appointment terminated director michael burke (1 page) |
28 April 2008 | Appointment terminated secretary michael burke (1 page) |
28 April 2008 | Director appointed jillian kenny (1 page) |
28 April 2008 | Director appointed barry james kenny (1 page) |
11 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
27 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
4 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
14 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
22 April 2002 | Incorporation (16 pages) |
22 April 2002 | Incorporation (16 pages) |