West Kirby
Wirral
Cheshire
CH48 5EJ
Wales
Secretary Name | Ms Susan Joyce Christopher |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillview Avenue West Kirby Wirral Merseyside CH48 5EJ Wales |
Director Name | Ms Susan Joyce Christopher |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillview Avenue West Kirby Wirral Merseyside CH48 5EJ Wales |
Director Name | Denise Ann Swann |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Professional Development |
Correspondence Address | 4 Springfield Terrace Heath Charnock Chorley Lancashire PR6 9PF |
Director Name | Mr Craig Booton |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Eddisbury Road West Kirby Wirral CH48 5DS Wales |
Director Name | Mr Simon Christopher Cleaver |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2005) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunraven Road West Kirby Wirral Merseyside CH48 4DU Wales |
Registered Address | 8 Hillview Avenue West Kirby Wirral Cheshire CH48 5EJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2010 |
---|---|
Net Worth | -£27,649 |
Cash | £36 |
Current Liabilities | £59,757 |
Latest Accounts | 31 May 2010 (13 years ago) |
---|---|
Next Accounts Due | 29 February 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 3 June 2017 (overdue) |
---|
31 January 2012 | Order of court to wind up (2 pages) |
---|---|
31 January 2012 | Order of court to wind up (2 pages) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for William Robert Christopher on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Susan Joyce Christopher on 20 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Susan Joyce Christopher on 20 May 2010 (1 page) |
14 June 2010 | Annual return made up to 20 May 2009 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 20 May 2008 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 20 May 2007 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Ms Susan Joyce Christopher on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for William Robert Christopher on 20 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Susan Joyce Christopher on 20 May 2010 (1 page) |
14 June 2010 | Annual return made up to 20 May 2009 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 20 May 2008 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 20 May 2007 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 20/05/06; full list of members (8 pages) |
17 August 2006 | Return made up to 20/05/06; full list of members (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
26 July 2005 | Return made up to 20/05/05; full list of members (9 pages) |
26 July 2005 | Return made up to 20/05/05; full list of members (9 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Nc inc already adjusted 27/09/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Nc inc already adjusted 27/09/04 (1 page) |
18 October 2004 | Resolutions
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 20/05/04; full list of members (7 pages) |
9 August 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Return made up to 20/05/03; full list of members (7 pages) |
25 September 2003 | Return made up to 20/05/03; full list of members (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (15 pages) |
20 May 2002 | Incorporation (15 pages) |