Company NameWirral Home Appliances Limited
Company StatusDissolved
Company Number04477882
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameBarry David McDermott
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(1 day after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2014)
RoleElectrical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Close
Parkgate
Wirral
CH64 6TE
Wales
Secretary NameMrs Louise McDermott
NationalityBritish
StatusClosed
Appointed05 July 2002(1 day after company formation)
Appointment Duration12 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Close
Parkgate
Merseyside
CH64 6TE
Wales
Director NameMrs Louise McDermott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(4 years after company formation)
Appointment Duration8 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Close
Parkgate
Merseyside
CH64 6TE
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Contact

Websitewww.wirral-home-appliances.co.uk

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Barry David Mcdermott
51.00%
Ordinary
49 at £1Louise Mcdermott
49.00%
Ordinary

Financials

Year2014
Net Worth£514
Cash£7,151
Current Liabilities£6,637

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Louise Mcdermott on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mrs Louise Mcdermott on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Barry David Mcdermott on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Barry David Mcdermott on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mrs Louise Mcdermott on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Barry David Mcdermott on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 November 2008Return made up to 04/07/08; full list of members (4 pages)
12 November 2008Return made up to 04/07/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 March 2008Return made up to 04/07/07; full list of members (4 pages)
14 March 2008Director appointed mrs louise mcdermott (1 page)
14 March 2008Return made up to 04/07/07; full list of members (4 pages)
14 March 2008Director appointed mrs louise mcdermott (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 August 2006Return made up to 04/07/06; full list of members (2 pages)
9 August 2006Return made up to 04/07/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2005Return made up to 04/07/05; full list of members (2 pages)
8 July 2005Return made up to 04/07/05; full list of members (2 pages)
21 July 2004Return made up to 04/07/04; full list of members (6 pages)
21 July 2004Return made up to 04/07/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
3 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
23 July 2003Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 July 2003Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
4 July 2002Incorporation (13 pages)
4 July 2002Incorporation (13 pages)