Birkenhead
Wirral
CH41 6AF
Wales
Secretary Name | Kathryn Hanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 30 January 2018) |
Role | Nursing Sister |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mr Leonard Eric Hanks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Lorraine Murray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | 8 The Allports Bromborough Wirral CH62 6ED Wales |
Director Name | Mr Jeffrey Paul Sharples |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 August 2003) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambledon Close Ledsham Park Little Sutton Chester Cheshire CH66 4YF Wales |
Secretary Name | Mr Jeffrey Paul Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 August 2003) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambledon Close Ledsham Park Little Sutton Chester Cheshire CH66 4YF Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Media Park LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,339 |
Cash | £113,423 |
Current Liabilities | £23,297 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 May 2009 | Delivered on: 4 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £255,000 due or to become due from the company to the chargee. Particulars: Flat 10 96 storeton road prenton birkenhead t/no MS174028. Outstanding |
---|---|
22 May 2009 | Delivered on: 4 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £255,000 due or to become due from the company to the chargee. Particulars: Flat 8 96 storeton road prenton birkenhead t/no MS174028. Outstanding |
22 May 2009 | Delivered on: 4 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £255,000 due or to become due from the company to the chargee. Particulars: Flat 6 96 storeton road prenton birkenhead t/no MS174028. Outstanding |
15 October 2003 | Delivered on: 17 October 2003 Satisfied on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a beresford nurseries storeton road prenton t/n MS17 4028. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 October 2003 | Delivered on: 17 October 2003 Satisfied on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 207 storeton road birke. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 October 2003 | Delivered on: 17 October 2003 Satisfied on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Secretary's details changed for Kathryn Hanks on 21 August 2015 (1 page) |
28 August 2015 | Director's details changed for Kathryn Hanks on 21 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Kathryn Hanks on 21 August 2015 (1 page) |
28 August 2015 | Director's details changed for Leonard Eric Hanks on 21 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Kathryn Hanks on 21 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Leonard Eric Hanks on 21 August 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
4 October 2011 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
4 October 2011 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
4 October 2011 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
4 October 2011 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
4 October 2011 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
12 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
18 January 2006 | Return made up to 21/08/05; full list of members (2 pages) |
18 January 2006 | Return made up to 21/08/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
21 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
11 August 2004 | Amended accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Amended accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
30 October 2003 | Return made up to 21/08/03; full list of members
|
30 October 2003 | Return made up to 21/08/03; full list of members
|
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (5 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 4 hambledon close little sutton ellesmere port cheshire CH66 4YF (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 4 hambledon close little sutton ellesmere port cheshire CH66 4YF (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Secretary resigned (2 pages) |
5 November 2002 | Director resigned (2 pages) |
5 November 2002 | Director resigned (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
5 November 2002 | Secretary resigned (2 pages) |
21 August 2002 | Incorporation (10 pages) |
21 August 2002 | Incorporation (10 pages) |