Wallasey
Mirral
CH45 4LS
Wales
Director Name | Roy Edward |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 September 2013) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Radnor Avenue Heswall Wirral Merseyside CH60 7ST Wales |
Director Name | Mr James Lindsay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 September 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Stanley Road Hoylake Wirral Merseyside CH47 1HL Wales |
Secretary Name | Mr James Lindsay |
---|---|
Status | Closed |
Appointed | 01 November 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | 9 Stanley Road Hoylake Wirral Merseyside CH47 1HL Wales |
Director Name | Judith Ann Newburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Lynnbank Prenton Merseyside CH43 1YQ Wales |
Director Name | David Henry Cregeen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 157 Milner Road Heswall Wirral Merseyside CH60 5RY Wales |
Secretary Name | Rev Ian Earnshaw Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Saint Peters Close Heswall Merseyside CH60 0DU Wales |
Director Name | Rev John Francis Gordon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2006) |
Role | Priest |
Correspondence Address | Our Ladys Presbytery Cavendish Street Birkenhead Merseyside CH41 8AQ Wales |
Director Name | Rev Patricia Ann Billsborrow |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 2006) |
Role | Methodist Minister |
Correspondence Address | 27 Egerton Road Prenton Birkenhead Wirral CH43 1UJ Wales |
Director Name | Rev Ian Earnshaw Urquhart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2005) |
Role | Minister Of Religion |
Correspondence Address | 5 Saint Peters Close Heswall Merseyside CH60 0DU Wales |
Director Name | David Worgan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2007) |
Role | Probation Officer |
Correspondence Address | 13 Fort Street Wallasey Merseyside CH45 1LN Wales |
Secretary Name | Rev John Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Priest |
Correspondence Address | Our Ladys Presbytery Cavendish Street Birkenhead Merseyside CH41 8AQ Wales |
Director Name | Kevin David Adams |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Daryl Road Heswall Merseyside CH60 5RD Wales |
Director Name | Rev David Lamb |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2008) |
Role | Minister Of Religion |
Correspondence Address | 56 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Rev David Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2008) |
Role | Minister Of Religion |
Correspondence Address | 56 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Barbara Dodd |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sefton Road Rock Ferry Birkenhead Merseyside CH42 1RB Wales |
Secretary Name | Mr Kevin Ivor Coverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2010) |
Role | Project Manager |
Correspondence Address | 85 Barnston Road Barnston Wirral CH61 1BW Wales |
Secretary Name | Ivor Kevin Coverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2010) |
Role | Project Manager |
Correspondence Address | 56 Queensbury Newton West Kirby Wirral CH48 6EP Wales |
Registered Address | 9 Stanley Road Hoylake Wirral Merseyside CH47 1HL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary 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) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
19 April 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
19 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 April 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
9 August 2012 | Annual return made up to 13 May 2012 no member list (4 pages) |
9 August 2012 | Annual return made up to 13 May 2012 no member list (4 pages) |
20 July 2012 | Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England on 20 July 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2011 | Annual return made up to 13 May 2011 no member list (3 pages) |
7 June 2011 | Registered office address changed from 85 Barnston Road Barnston Wirral CH61 1BW England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 85 Barnston Road Barnston Wirral CH61 1BW England on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 13 May 2011 no member list (3 pages) |
7 June 2011 | Registered office address changed from 85 Barnston Road Barnston Wirral CH61 1BW England on 7 June 2011 (1 page) |
7 June 2011 | Appointment of Mr James Lindsay as a director (2 pages) |
7 June 2011 | Termination of appointment of Kevin Adams as a director (1 page) |
7 June 2011 | Termination of appointment of Barbara Dodd as a director (1 page) |
7 June 2011 | Appointment of Mr James Lindsay as a secretary (1 page) |
7 June 2011 | Termination of appointment of Kevin Coverley as a secretary (1 page) |
7 June 2011 | Termination of appointment of Barbara Dodd as a director (1 page) |
7 June 2011 | Appointment of Mr James Lindsay as a secretary (1 page) |
7 June 2011 | Termination of appointment of Kevin Coverley as a secretary (1 page) |
7 June 2011 | Appointment of Mr James Lindsay as a director (2 pages) |
7 June 2011 | Termination of appointment of Kevin Adams as a director (1 page) |
6 June 2011 | Termination of appointment of Ivor Coverley as a secretary (1 page) |
6 June 2011 | Termination of appointment of Ivor Coverley as a secretary (1 page) |
25 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
25 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
18 May 2010 | Director's details changed for Carole Ann Thomas on 13 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Roy Edward on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin David Adams on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin David Adams on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Carole Ann Thomas on 13 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 13 May 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Roy Edward on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Barbara Dodd on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Barbara Dodd on 13 May 2010 (2 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 May 2009 | Annual return made up to 13/05/09 (3 pages) |
26 May 2009 | Annual return made up to 13/05/09 (3 pages) |
22 May 2009 | Secretary's change of particulars / kevin coverley / 22/05/2009 (1 page) |
22 May 2009 | Secretary's Change of Particulars / kevin coverley / 22/05/2009 / HouseName/Number was: 244, now: 85; Street was: liscard road, now: barnston road; Area was: wallasey, now: ; Post Town was: birkenhead, now: barnston; Region was: merseyside, now: wirral; Post Code was: CH445TN, now: CH61 1BW (1 page) |
22 May 2009 | Appointment terminated director david cregeen (1 page) |
22 May 2009 | Appointment Terminated Director david cregeen (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 224 liscard road liscard wallasey merseyside CH44 5TN (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 224 liscard road liscard wallasey merseyside CH44 5TN (1 page) |
24 June 2008 | Secretary appointed ivor kevin coverley (2 pages) |
24 June 2008 | Secretary appointed ivor kevin coverley (2 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (13 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (13 pages) |
27 May 2008 | Annual return made up to 13/05/08 (5 pages) |
27 May 2008 | Annual return made up to 13/05/08 (5 pages) |
9 May 2008 | Secretary appointed mr kevin ivor coverley (1 page) |
9 May 2008 | Secretary appointed mr kevin ivor coverley (1 page) |
28 April 2008 | Appointment terminated director and secretary david lamb (1 page) |
28 April 2008 | Appointment Terminated Director and Secretary david lamb (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
20 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
31 May 2007 | Annual return made up to 13/05/07 (2 pages) |
31 May 2007 | Annual return made up to 13/05/07 (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
15 May 2006 | Annual return made up to 13/05/06 (3 pages) |
15 May 2006 | Annual return made up to 13/05/06 (3 pages) |
6 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
6 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
13 May 2005 | Annual return made up to 13/05/05 (3 pages) |
13 May 2005 | Annual return made up to 13/05/05 (3 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
6 July 2004 | Annual return made up to 13/05/04 (6 pages) |
6 July 2004 | Annual return made up to 13/05/04
|
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (10 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (10 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 68 grange road west birkenhead wirral merseyside CH41 4DB (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 68 grange road west birkenhead wirral merseyside CH41 4DB (1 page) |
4 August 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
4 August 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
12 June 2003 | Annual return made up to 13/05/03 (5 pages) |
12 June 2003 | Annual return made up to 13/05/03
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: charing cross methodist church 226 claughton road birkenhead wirral merseyside CH41 4DX (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: charing cross methodist church 226 claughton road birkenhead wirral merseyside CH41 4DX (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (20 pages) |
13 May 2002 | Incorporation (20 pages) |