Greasby
Wirral
CH49 2SE
Wales
Secretary Name | Ellen Louise Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Birchdale Close Greasby Wirral CH49 2SE Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | iandaviddrycleaners.co.uk |
---|---|
Telephone | 0151 6778298 |
Telephone region | Liverpool |
Registered Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ellen Louise Morris 50.00% Ordinary |
---|---|
1 at £1 | Leslie John Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,939 |
Current Liabilities | £25,595 |
Latest Accounts | 28 February 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Leslie John Morris as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Leslie John Morris as a person with significant control on 6 April 2016 (2 pages) |
3 May 2017 | Registered office address changed from 145 Ford Road Upton Wirral CH49 0th to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 145 Ford Road Upton Wirral CH49 0th to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 3 May 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 August 2013 | Total exemption full accounts made up to 28 February 2013 (21 pages) |
19 August 2013 | Total exemption full accounts made up to 28 February 2013 (21 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 June 2011 | Registered office address changed from 9 Birchdale Close Wirral Wirral CH49 2SE on 21 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Ellen Morris as a secretary (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from 9 Birchdale Close Wirral Wirral CH49 2SE on 21 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Ellen Morris as a secretary (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Leslie John Morris on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Leslie John Morris on 20 June 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 28 February 2006 (17 pages) |
3 February 2007 | Total exemption full accounts made up to 28 February 2006 (17 pages) |
18 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
18 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
10 November 2005 | Amended accounts made up to 28 February 2005 (18 pages) |
10 November 2005 | Amended accounts made up to 28 February 2005 (18 pages) |
24 August 2005 | Total exemption full accounts made up to 28 February 2005 (18 pages) |
24 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
24 August 2005 | Total exemption full accounts made up to 28 February 2005 (18 pages) |
24 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
29 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
29 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
28 February 2005 | Return made up to 28/02/04; no change of members (4 pages) |
28 February 2005 | Total exemption full accounts made up to 28 February 2004 (17 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
28 February 2005 | Return made up to 28/02/04; no change of members (4 pages) |
28 February 2005 | Total exemption full accounts made up to 28 February 2004 (17 pages) |
10 January 2005 | Return made up to 20/06/04; full list of members (6 pages) |
10 January 2005 | Return made up to 20/06/04; full list of members (6 pages) |
26 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
16 March 2004 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
16 March 2004 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
28 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
28 July 2003 | Ad 20/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
28 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
28 July 2003 | Ad 20/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
20 June 2002 | Incorporation (12 pages) |
20 June 2002 | Incorporation (12 pages) |