Oxton
Wirral
CH43 8TN
Wales
Secretary Name | Maureen Elizabeth Koltuniak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Ashburton Road Oxton Wirral CH43 8TN Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £11,304 |
Cash | £29,690 |
Current Liabilities | £19,261 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members
|
10 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
27 January 2004 | Accounts made up to 31 May 2003 (4 pages) |
31 October 2003 | Return made up to 09/05/03; full list of members (6 pages) |
31 October 2003 | Return made up to 09/05/03; full list of members (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 124 ford road upton wirral CH49 0TQ (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 124 ford road upton wirral CH49 0TQ (1 page) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Ad 09/05/02--------- £ si 124@1=124 £ ic 125/249 (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Memorandum and Articles of Association (12 pages) |
9 July 2002 | Ad 09/05/02--------- £ si 124@1=124 £ ic 125/249 (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Memorandum and Articles of Association (12 pages) |
9 July 2002 | New director appointed (2 pages) |
5 June 2002 | Company name changed kilcreggan nursing home LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed kilcreggan nursing home LIMITED\certificate issued on 05/06/02 (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Ad 09/05/02--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Ad 09/05/02--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
20 May 2002 | Director resigned (1 page) |
9 May 2002 | Incorporation (9 pages) |
9 May 2002 | Incorporation (9 pages) |