Greasby
Wirral
CH49 1SP
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Michael John Mountfield |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 2007) |
Role | Co Director |
Correspondence Address | 115 Milner Road Heswall Wirral CH60 5RX Wales |
Secretary Name | Michael John Mountfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 2007) |
Role | Co Director |
Correspondence Address | 115 Milner Road Heswall Wirral CH60 5RX Wales |
Secretary Name | Patricia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Co Secretary |
Correspondence Address | 23 Stanmore Park Greasby Wirral Merseyside CH49 3AP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 141 Telegraph Road Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
50 at £1 | Julie Cook 50.00% Ordinary A |
---|---|
50 at £1 | Michael John Mountfield 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£45,270 |
Cash | £5,142 |
Current Liabilities | £63,393 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Application to strike the company off the register (3 pages) |
25 August 2011 | Termination of appointment of Patricia Edwards as a secretary (1 page) |
25 August 2011 | Termination of appointment of Patricia Edwards as a secretary (1 page) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 12 April 2011 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Julie Patricia Cook on 12 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Julie Patricia Cook on 12 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 October 2008 | Return made up to 12/08/08; full list of members (6 pages) |
17 October 2008 | Return made up to 12/08/08; full list of members (6 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 274 hoylake road moreton wirral CH46 6AF (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 274 hoylake road moreton wirral CH46 6AF (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Return made up to 12/08/07; no change of members (7 pages) |
11 October 2007 | Return made up to 12/08/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
8 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 February 2006 | Return made up to 12/08/05; full list of members (3 pages) |
14 February 2006 | Return made up to 12/08/05; full list of members (3 pages) |
19 September 2005 | Company name changed sandergate LIMITED\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Company name changed sandergate LIMITED\certificate issued on 19/09/05 (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
19 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2003 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2003 | Resolutions
|
7 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
7 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
12 August 2002 | Incorporation (12 pages) |
12 August 2002 | Incorporation (12 pages) |