Oxton
Birkenhead
Wirral
CH43 5UQ
Wales
Secretary Name | Julie Hitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Nursery Close Oxton Birkenhead Wirral CH43 5UQ Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Julie Hitchell |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Nursery Close Oxton Birkenhead Wirral CH43 5UQ Wales |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Mark Stephen Hitchell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julie Hitchell 50.00% Ordinary |
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 March 2014 | Accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Accounts made up to 30 June 2013 (7 pages) |
19 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
25 October 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
25 October 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
19 October 2011 | Registered office address changed from 77-81 Woodchurch Lane Birkenhead Merseyside CH42 9PL England on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 77-81 Woodchurch Lane Birkenhead Merseyside CH42 9PL England on 19 October 2011 (1 page) |
1 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ on 22 February 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mark Stephen Hitchell on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mark Stephen Hitchell on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mark Stephen Hitchell on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
25 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
25 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
5 November 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
5 November 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page) |
10 September 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
3 July 2002 | Ad 26/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
3 July 2002 | Ad 26/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |