Wrexham
Clwyd
LL13 7TS
Wales
Secretary Name | Richard Alexander Nielson Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 26 Gibson Street Wrexham Clwyd LL13 7TS Wales |
Director Name | Rebecca Jane Wiseman |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 26 Gibson Street Wrexham Clwyd LL13 7TS Wales |
Director Name | Gaynor Elaine Wiseman |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Gibson Street Wrexham LL13 7TS Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 50 Oxton Road Birkenhead Wirral CH41 2TW Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,628 |
Cash | £1,545 |
Current Liabilities | £25,633 |
Latest Accounts | 31 August 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
18 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
25 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
29 September 2006 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 September 2006 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
17 August 2006 | Return made up to 14/05/06; full list of members (7 pages) |
17 August 2006 | Return made up to 14/05/06; full list of members (7 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
18 June 2005 | Ad 16/05/05--------- £ si [email protected]=98 £ ic 4/102 (2 pages) |
18 June 2005 | Ad 16/05/05--------- £ si [email protected]=98 £ ic 4/102 (2 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
30 September 2004 | Return made up to 14/05/04; full list of members (7 pages) |
30 September 2004 | Return made up to 14/05/04; full list of members (7 pages) |
19 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
19 September 2003 | Ad 31/08/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
19 September 2003 | Ad 31/08/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
19 September 2003 | Resolutions
|
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
25 October 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
25 October 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
28 May 2002 | Company name changed amberdale LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed amberdale LIMITED\certificate issued on 28/05/02 (2 pages) |
14 May 2002 | Incorporation (15 pages) |
14 May 2002 | Incorporation (15 pages) |