9 Prenton Lane
Birkenhead
CH42 8LA
Wales
Secretary Name | Miss Linda Margaret Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(3 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 November 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pershore House 9 Prenton Lane Birkenhead Merseyside CH42 8LA Wales |
Director Name | Miss Linda Margaret Turnbull |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 November 2018) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pershore House 9 Prenton Lane Birkenhead Merseyside CH42 8LA Wales |
Director Name | Anthony James Morley |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wyvern Way Carleton Poulton Le Fylde Lancashire FY6 7LR |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | www.interrisksolutions.com |
---|---|
Telephone | 01244 360985 |
Telephone region | Chester |
Registered Address | Wirralbiz Centre Unit 2 Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
2 at £1 | Linda Margaret Turnbull 50.00% Ordinary |
---|---|
2 at £1 | Michael Christopher William Raworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,906 |
Cash | £35,775 |
Current Liabilities | £37,546 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Miss Linda Margaret Turnbull on 13 May 2012 (2 pages) |
23 July 2012 | Director's details changed for Miss Linda Margaret Turnbull on 13 May 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Registered office address changed from Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN on 14 January 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
5 December 2008 | Return made up to 13/05/08; no change of members (4 pages) |
5 December 2008 | Director appointed linda margaret turnbull (1 page) |
5 December 2008 | Secretary's change of particulars / linda turnbull / 31/01/2007 (2 pages) |
5 December 2008 | Return made up to 13/05/08; no change of members (4 pages) |
5 December 2008 | Director appointed linda margaret turnbull (1 page) |
5 December 2008 | Secretary's change of particulars / linda turnbull / 31/01/2007 (2 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 19 falmouth road blackpool lancashire FY1 6LH (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 19 falmouth road blackpool lancashire FY1 6LH (1 page) |
19 June 2007 | Return made up to 13/05/07; full list of members
|
19 June 2007 | Return made up to 13/05/07; full list of members
|
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
23 September 2003 | Return made up to 13/05/03; full list of members; amend (7 pages) |
23 September 2003 | Return made up to 13/05/03; full list of members; amend (7 pages) |
26 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
20 May 2002 | Ad 13/05/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 May 2002 | Ad 13/05/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
16 May 2002 | Company name changed enterprise support (nw) LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed enterprise support (nw) LIMITED\certificate issued on 16/05/02 (2 pages) |
13 May 2002 | Incorporation (20 pages) |
13 May 2002 | Incorporation (20 pages) |