Upton
Wirral
CH49 4PT
Wales
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2004(2 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 2004) |
Role | Business Consultant |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | carrepairswirral.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6529033 |
Telephone region | Liverpool |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
100 at £1 | Norman Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,152 |
Current Liabilities | £1,935 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Norman Philip Moore on 25 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Norman Philip Moore on 25 July 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
1 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
11 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 July 2003 | Return made up to 25/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 25/07/03; full list of members (6 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 December 2002 | Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 July 2002 | Incorporation (12 pages) |
25 July 2002 | Incorporation (12 pages) |