Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
Secretary Name | Agnes Allan Steed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 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 | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit A15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
70 at £1 | Anthony Paul Steed 70.00% Ordinary |
---|---|
30 at £1 | Miss Agnes Allan Steed 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,470 |
Cash | £136 |
Current Liabilities | £4,727 |
Latest Accounts | 31 May 2012 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE on 31 October 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Anthony Paul Steed on 3 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Agnes Allan Steed on 3 May 2010 (1 page) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Anthony Paul Steed on 3 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Agnes Allan Steed on 3 May 2010 (1 page) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Anthony Paul Steed on 3 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Agnes Allan Steed on 3 May 2010 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
3 June 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
6 February 2004 | Ad 01/09/02--------- £ si [email protected] (2 pages) |
6 February 2004 | Ad 01/09/02--------- £ si [email protected] (2 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
3 May 2002 | Incorporation (12 pages) |
3 May 2002 | Incorporation (12 pages) |