Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
Secretary Name | Peter Robinson Wise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 56 Hamilton Street Birkenhead Wirral, Merseyside CH41 5HZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral, Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
30 June 2011 | Director's details changed for Mr John Falcon on 1 October 2010 (2 pages) |
30 June 2011 | Secretary's details changed for Peter Robinson Wise on 1 October 2010 (1 page) |
30 June 2011 | Secretary's details changed for Peter Robinson Wise on 1 October 2010 (1 page) |
30 June 2011 | Director's details changed for Mr John Falcon on 1 October 2010 (2 pages) |
30 June 2011 | Director's details changed for Mr John Falcon on 1 October 2010 (2 pages) |
30 June 2011 | Secretary's details changed for Peter Robinson Wise on 1 October 2010 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for John Falcon on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Falcon on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for John Falcon on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
30 June 2009 | Director's change of particulars / john falcon / 29/05/2009 (1 page) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 June 2009 | Director's Change of Particulars / john falcon / 29/05/2009 / HouseName/Number was: , now: 59; Street was: 4 beechways drive, now: eden square; Area was: neston, now: ; Post Town was: cheshire, now: cheapside; Region was: , now: liverpool; Post Code was: CH64 6TF, now: L2 2DQ (1 page) |
27 March 2009 | Accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
23 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 April 2007 | Accounts made up to 30 June 2006 (4 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
10 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
10 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
8 March 2004 | Accounts made up to 30 June 2003 (4 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
19 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
19 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
13 June 2002 | Incorporation (12 pages) |