Ellesmere Port
Cheshire
CH65 9BY
Wales
Secretary Name | Jacqueline Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Birkett Avenue Wirral Cheshire CH65 9BY Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£18,690 |
Cash | £22 |
Current Liabilities | £55,379 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Secretary's details changed for Jacqueline Grice on 9 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Stephen Thomas Norris on 9 October 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Blease Lloyd & Co Hamilton 56 Hamilton Street Birkenhead Wirral C41 5HZ on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Director's details changed for Stephen Thomas Norris on 9 October 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Blease Lloyd & Co Hamilton 56 Hamilton Street Birkenhead Wirral C41 5HZ on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Stephen Thomas Norris on 9 October 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Jacqueline Grice on 9 October 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Blease Lloyd & Co Hamilton 56 Hamilton Street Birkenhead Wirral C41 5HZ on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed for Jacqueline Grice on 9 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Stephen Thomas Norris on 9 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Stephen Thomas Norris on 9 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Stephen Thomas Norris on 9 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 09/10/03; full list of members
|
9 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (12 pages) |