Bebington
Wirral
CH63 3EW
Wales
Director Name | Enid Ross |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 July 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 38 Brimstage Road Bebington Wirral CH63 3EW Wales |
Secretary Name | Enid Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 July 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 38 Brimstage Road Bebington Wirral CH63 3EW Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£2,195 |
Cash | £1,998 |
Current Liabilities | £5,560 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Termination of appointment of Enid Ross as a secretary (1 page) |
27 July 2010 | Termination of appointment of Enid Ross as a director (1 page) |
27 July 2010 | Termination of appointment of Enid Ross as a director (1 page) |
27 July 2010 | Termination of appointment of Enid Ross as a secretary (1 page) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Enid Ross on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Ross on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Ross on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Enid Ross on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Ross on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Enid Ross on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
11 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
17 February 2003 | New secretary appointed;new director appointed (3 pages) |
17 February 2003 | Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 December 2002 | Incorporation (12 pages) |
20 December 2002 | Incorporation (12 pages) |