Heswall
Wirral
CH60 6RA
Wales
Secretary Name | Mr Matthew John Byron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fieldfare Close Lowton Warrington WA3 2GN |
Director Name | Carl Denver Holdcroft |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 6 Blackbird Way Packmoor Stoke On Trent ST7 4GA |
Secretary Name | Louise Anne Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2003) |
Role | Secretary |
Correspondence Address | 6 Blackbird Way Packmoor Stoke On Trent Staffordshire ST7 4GA |
Secretary Name | Patricia Ann Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2007) |
Role | Accounts Manager |
Correspondence Address | 44 Somerset Road Newton Chester Cheshire CH2 2QE Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Philip Duncan Surridge 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Return made up to 26/04/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
23 November 2004 | Return made up to 26/04/04; full list of members
|
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 29 king street newcastle under lyme staffordshire ST5 1ER (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: premier house fenton industrial estate fenton stoke on trent staffordshire ST4 2SR (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 26/04/03; full list of members
|
24 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: c/o dean statham 29 kings street newcastle under lyme stafford ST5 1ER (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 July 2002 | Company name changed apoll graphics LIMITED\certificate issued on 10/07/02 (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
26 April 2002 | Incorporation (20 pages) |