20 Gorse Lane
Wirral
Merseyside
CH48 8BH
Wales
Secretary Name | James Bernard McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Ridge 20 Gorse Lane Wirral Merseyside CH48 8BH Wales |
Director Name | Mr Ronald Antonio O'Sullivan |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Snooker Player |
Country of Residence | United Kingdom |
Correspondence Address | 64 Manor Road Chigwell Essex IG7 5PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Moor Ridge 20 Gorse Lane West Kirby Wirral CH48 8BH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
50 at 1 | James Bernard Mckenzie 50.00% Ordinary |
---|---|
50 at 1 | Ronald Antonio Osullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,671 |
Cash | £21,122 |
Current Liabilities | £65,535 |
Latest Accounts | 31 October 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Receiver's abstract of receipts and payments to 23 May 2013 (2 pages) |
4 June 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
4 June 2013 | Receiver's abstract of receipts and payments to 19 May 2013 (2 pages) |
4 June 2013 | Receiver's abstract of receipts and payments to 23 May 2013 (2 pages) |
4 June 2013 | Receiver's abstract of receipts and payments to 19 May 2013 (2 pages) |
4 June 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
4 June 2013 | Receiver's abstract of receipts and payments to 23 May 2013 (2 pages) |
4 June 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
4 June 2013 | Receiver's abstract of receipts and payments to 19 May 2013 (2 pages) |
4 June 2013 | Receiver's abstract of receipts and payments to 23 May 2013 (2 pages) |
4 June 2013 | Receiver's abstract of receipts and payments to 19 May 2013 (2 pages) |
4 June 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
21 December 2012 | Receiver's abstract of receipts and payments to 19 November 2012 (2 pages) |
21 December 2012 | Receiver's abstract of receipts and payments to 19 November 2012 (2 pages) |
21 December 2012 | Receiver's abstract of receipts and payments to 19 November 2012 (2 pages) |
21 December 2012 | Receiver's abstract of receipts and payments to 19 November 2012 (2 pages) |
19 June 2012 | Receiver's abstract of receipts and payments to 19 May 2012 (2 pages) |
19 June 2012 | Receiver's abstract of receipts and payments to 19 May 2012 (2 pages) |
19 June 2012 | Receiver's abstract of receipts and payments to 19 May 2012 (2 pages) |
19 June 2012 | Receiver's abstract of receipts and payments to 19 May 2012 (2 pages) |
26 May 2011 | Notice of appointment of receiver or manager (3 pages) |
26 May 2011 | Notice of appointment of receiver or manager (3 pages) |
26 May 2011 | Notice of appointment of receiver or manager (3 pages) |
26 May 2011 | Notice of appointment of receiver or manager (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
4 January 2010 | Termination of appointment of Ronald O'sullivan as a director (1 page) |
4 January 2010 | Termination of appointment of Ronald O'sullivan as a director (1 page) |
27 July 2009 | Return made up to 28/06/09; no change of members (10 pages) |
27 July 2009 | Return made up to 28/06/09; no change of members (10 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
9 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 October 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 October 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
5 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Ad 01/11/02--------- £ si [email protected] (2 pages) |
9 August 2005 | Nc inc already adjusted 01/11/02 (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Ad 01/11/02--------- £ si [email protected] (2 pages) |
9 August 2005 | Nc inc already adjusted 01/11/02 (1 page) |
9 August 2005 | Resolutions
|
21 July 2005 | Return made up to 28/06/05; full list of members
|
21 July 2005 | Return made up to 28/06/05; full list of members
|
1 April 2005 | Registered office changed on 01/04/05 from: chavasse court, 24 lord street liverpool merseyside L2 1TA (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: chavasse court, 24 lord street liverpool merseyside L2 1TA (1 page) |
14 February 2005 | Return made up to 28/06/04; full list of members (7 pages) |
14 February 2005 | Return made up to 28/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 February 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
17 February 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
16 September 2003 | Return made up to 28/06/03; full list of members
|
16 September 2003 | Return made up to 28/06/03; full list of members
|
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (5 pages) |
31 October 2002 | Particulars of mortgage/charge (5 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
28 June 2002 | Incorporation (16 pages) |
28 June 2002 | Incorporation (16 pages) |