Urmston
Manchester
M41 9LF
Secretary Name | D & L O'Neill Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 May 2009) |
Correspondence Address | 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE Wales |
Secretary Name | Eileen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Wimbourn Avenue Davyhulme Greater Manchester M41 0RT |
Secretary Name | Nicola Jane O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2006) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 83 Derwent Road Higer Bedington Wirral CH63 2LD Wales |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 12 January 2004) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 95 Greendale Road Port Sunlight Merseyside CH62 4XE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £156,063 |
Cash | £176,305 |
Current Liabilities | £21,513 |
Latest Accounts | 5 April 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
4 June 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2008 | Return made up to 06/12/07; no change of members (6 pages) |
2 April 2008 | Application for striking-off (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page) |
13 February 2007 | Return made up to 06/12/06; full list of members
|
9 November 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
8 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
27 January 2005 | Return made up to 06/12/04; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
16 October 2003 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Secretary resigned (1 page) |
6 December 2002 | Incorporation (12 pages) |