Cottage Lane Gayton
Wirral
Merseyside
CH60 8PA
Wales
Secretary Name | Peter Robinson Wise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Drive Heswall Wirral Merseyside CH60 0BQ Wales |
Director Name | Michael John Thompson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2008) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Granary The Courtyard Old Hall Farm Puddington Cheshire CH64 5SP Wales |
Secretary Name | Mr Peter Knowles Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2008) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Whiteacre Cottage Lane Gayton Wirral Merseyside CH60 8PA Wales |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Registered Address | Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Application to strike the company off the register (3 pages) |
18 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
29 September 2010 | Registered office address changed from the Granary Old Hall Farm Puddington Cheshire CH64 5SP on 29 September 2010 (1 page) |
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) |
29 September 2010 | Registered office address changed from The Granary Old Hall Farm Puddington Cheshire CH64 5SP on 29 September 2010 (1 page) |
10 August 2010 | Amended accounts made up to 31 December 2008 (5 pages) |
10 August 2010 | Amended total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
12 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
12 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
29 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
26 March 2008 | Appointment terminated secretary peter betts (1 page) |
26 March 2008 | Appointment Terminated Director michael thompson (1 page) |
26 March 2008 | Secretary appointed peter robinson wise (2 pages) |
26 March 2008 | Secretary appointed peter robinson wise (2 pages) |
26 March 2008 | Appointment Terminated Secretary peter betts (1 page) |
26 March 2008 | Appointment terminated director michael thompson (1 page) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (7 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 August 2006 | Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page) |
23 August 2006 | Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page) |
21 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 8 August 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 8 August 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 8 August 2005 (4 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
3 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 8 August 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 8 August 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 8 August 2004 (4 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 8 August 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 8 August 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 8 August 2003 (8 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 09/08/03; full list of members
|
7 November 2003 | Return made up to 09/08/03; full list of members (7 pages) |
16 October 2003 | Accounting reference date shortened from 31/08/03 to 08/08/03 (1 page) |
16 October 2003 | Accounting reference date shortened from 31/08/03 to 08/08/03 (1 page) |
27 March 2003 | Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2003 | Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
14 October 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (9 pages) |
9 August 2002 | Incorporation (9 pages) |