Birkenhead
Wirral
CH43 1XR
Wales
Secretary Name | Kay Evelyn Hannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 12a Hanover Close Birkenhead Wirral CH43 1XR Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Gerald Martin Edward Hannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,898 |
Current Liabilities | £72,349 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | Voluntary strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 August 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
17 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 August 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
12 August 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |