Prenton
Merseyside
CH43 9RU
Wales
Director Name | Patricia Dilys Arthur |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winston Drive Prenton Merseyside CH43 9RU Wales |
Secretary Name | Patricia Dilys Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winston Drive Prenton Merseyside CH43 9RU Wales |
Director Name | Priory Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Registered Address | 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Graham Arthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,938 |
Current Liabilities | £4,317 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 October 2003 | Delivered on: 10 October 2003 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Director's details changed for Patricia Dilys Arthur on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Graham Arthur on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Patricia Dilys Arthur on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Graham Arthur on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Graham Arthur on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Patricia Dilys Arthur on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 04/12/06; full list of members (2 pages) |
7 August 2007 | Return made up to 04/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 04/12/05; full list of members (2 pages) |
22 December 2006 | Return made up to 04/12/05; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 March 2004 | Return made up to 04/12/03; full list of members (7 pages) |
6 March 2004 | Return made up to 04/12/03; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
4 December 2002 | Incorporation (13 pages) |
4 December 2002 | Incorporation (13 pages) |