Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Secretary Name | Debra Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Thornton Road Industrial Estate Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0151 3561336 |
---|---|
Telephone region | Liverpool |
Registered Address | Unit 10 Thornton Road Industrial Estate Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
50 at £1 | Maurice Gerard Roberts 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Debra Roberts 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £889 |
Cash | £620 |
Current Liabilities | £39,745 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 22 January 2013 (1 page) |
22 January 2013 | Director's details changed for Maurice Gerard Roberts on 21 January 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Debra Roberts on 21 January 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Debra Roberts on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Maurice Gerard Roberts on 21 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages) |
16 January 2013 | Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Debra Roberts on 16 March 2012 (2 pages) |
16 January 2013 | Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Debra Roberts on 16 March 2012 (2 pages) |
16 January 2013 | Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 19 May 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o roberts & co 82 whitby road ellesmere port cheshire CH65 0AA (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o roberts & co 82 whitby road ellesmere port cheshire CH65 0AA (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 October 2007 | Return made up to 30/08/07; no change of members (6 pages) |
15 October 2007 | Return made up to 30/08/07; no change of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
21 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
9 June 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 June 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members
|
8 September 2004 | Return made up to 30/08/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
7 October 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
7 October 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2002 | Secretary resigned (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Secretary resigned (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Director resigned (2 pages) |
30 August 2002 | Incorporation (14 pages) |
30 August 2002 | Incorporation (14 pages) |