Wallasey
Wirrel
CH45 7NU
Wales
Secretary Name | Anne Marie Purtill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Clydesdale Road Wallasey Merseyside CH44 0DD Wales |
Director Name | Emma Claire Lee |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 2004) |
Role | Manager |
Correspondence Address | Flat 1 88 Penkett Road Wallasey Wirral CH45 7QA Wales |
Secretary Name | Helen Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Flat 1 88 Penkett Road Wallasey Wirral CH45 7QA Wales |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 2011) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | falcoinvestigations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6388766 |
Telephone region | Liverpool |
Registered Address | Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Helen Falconer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £60 |
Current Liabilities | £12,230 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Office 9 the Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Office 9 the Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN United Kingdom on 7 September 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
10 March 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 10 March 2010 (1 page) |
5 February 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 5 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page) |
15 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from office 9, the old school 188 liscard road wallasey wirral CH44 5TN (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from royal standard house 334 new chester road birkenhead merseyside CH42 1LE (1 page) |
20 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 May 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
22 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 July 2007 | Return made up to 04/09/06; full list of members; amend (8 pages) |
20 June 2007 | Director's particulars changed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 September 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Return made up to 04/09/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Return made up to 04/09/03; full list of members
|
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
16 May 2003 | Company name changed corporate interactive analysts l imited\certificate issued on 16/05/03 (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Incorporation (13 pages) |