1a Blundells Lane
Southport
Merseyside
PR9 7NP
Secretary Name | Elaine Mary Spafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 03 September 2013) |
Role | Mortgage Broker |
Correspondence Address | 38a Long Lane Banks Southport Merseyside PR9 8EX |
Director Name | Stephen Matthew Cope |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 16 Grenfell Park Parkgate Cheshire CH64 6TT Wales |
Secretary Name | Stephen Matthew Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 16 Grenfell Park Parkgate Cheshire CH64 6TT Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 5 Parkgate Road Neston CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Gary Williams 50.00% Ordinary |
---|---|
1 at 1 | Gary Williams 25.00% Ordinary |
1 at 1 | Gary Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,932 |
Current Liabilities | £36,867 |
Latest Accounts | 31 May 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | Compulsory strike-off action has been suspended (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 September 2008 | Return made up to 08/05/08; full list of members (4 pages) |
25 September 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
15 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 May 2003 | Ad 24/06/02--------- £ si [email protected] (2 pages) |
9 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
9 May 2003 | Ad 24/06/02--------- £ si [email protected] (2 pages) |
9 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 July 2002 | Ad 08/05/02--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
1 July 2002 | Nc inc already adjusted 11/06/02 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Ad 08/05/02--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
1 July 2002 | Nc inc already adjusted 11/06/02 (1 page) |
1 July 2002 | Resolutions
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Incorporation (12 pages) |
8 May 2002 | Incorporation (12 pages) |