Neston Road
Wirral
Cheshire
CH64 4AR
Wales
Director Name | Mrs Jennifer Edmonds |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | Stephen Gordon Loch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandpipers Neston Road Wirral Cheshire CH64 4AR Wales |
Director Name | Mrs Kay Melanie Loch |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 12 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sandpipers Neston Road Ness Neston Cheshire CH64 4AR Wales |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 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 | 12 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | www.wirralactivitytoys.co.uk |
---|
Registered Address | Sandpipers Neston Road, Neston Wirral Cheshire CH64 4AR Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Built Up Area | Neston |
1 at £1 | Jennifer Edmonds 33.33% Ordinary |
---|---|
1 at £1 | Kay Melanie Lomas 33.33% Ordinary |
1 at £1 | Stephen Gordon Loch 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,452 |
Cash | £4,332 |
Current Liabilities | £10,029 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Appointment of Mrs Kay Melanie Loch as a director (2 pages) |
16 July 2013 | Appointment of Mrs Kay Melanie Loch as a director (2 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
9 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2010 | Director's details changed for Jennifer Edmonds on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Jennifer Edmonds on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Gordon Loch on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Stephen Gordon Loch on 12 June 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
3 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 March 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 March 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
12 June 2002 | Incorporation (22 pages) |
12 June 2002 | Incorporation (22 pages) |