Thingwall
Wirral
Merseyside
CH61 7UW
Wales
Secretary Name | Ms Norma Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(2 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 25 February 2014) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 15 Berwyn Avenue Thingwall Merseyside CH61 7UW Wales |
Director Name | Mark Kitchen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Bricklayer |
Correspondence Address | 63 Little Moss Hey Liverpool Merseyside L28 5RJ |
Secretary Name | Alan Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Warren Green Formby Merseyside L37 1XN |
Secretary Name | Ian Dermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 111 Barbondale Close Great Sankey Warrington WA5 3GY |
Secretary Name | Christopher Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | 4 Wervin Close Prenton Wirral Merseyside CH43 0XA Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Mr Lee Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,446 |
Cash | £30 |
Current Liabilities | £25,466 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Director's details changed for Lee Wright on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Lee Wright on 25 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
29 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
25 May 2005 | Accounts made up to 31 March 2004 (1 page) |
25 May 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 May 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 27A lovely lane warrington cheshire WA5 1LZ (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 27A lovely lane warrington cheshire WA5 1LZ (1 page) |
18 February 2005 | Return made up to 25/09/04; full list of members (6 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Return made up to 25/09/04; full list of members (6 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
28 July 2004 | Accounts made up to 30 September 2003 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Company name changed dermott & kitchen brickwork clea ning specialists LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed dermott & kitchen brickwork clea ning specialists LIMITED\certificate issued on 28/04/04 (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Ad 01/04/04-01/04/04 £ si 1@1=1 £ ic 2/3 (2 pages) |
26 April 2004 | Ad 01/04/04-01/04/04 £ si 1@1=1 £ ic 2/3 (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: ashpool house, sandy lane lowton warrington cheshire WA3 1BG (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: ashpool house, sandy lane lowton warrington cheshire WA3 1BG (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
27 November 2003 | Return made up to 25/09/03; full list of members (6 pages) |
27 November 2003 | Return made up to 25/09/03; full list of members (6 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Company name changed dermott & kitchen scaffolding co mpany LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed dermott & kitchen scaffolding co mpany LIMITED\certificate issued on 30/10/03 (2 pages) |
21 November 2002 | Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2002 | Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
25 September 2002 | Incorporation (13 pages) |
25 September 2002 | Incorporation (13 pages) |