Birkenhead
Merseyside
CH41 4EZ
Wales
Director Name | Mrs Irene Florence Carless |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ Wales |
Secretary Name | Mr Haydn Roy Carless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Two Oaks Farm Hanns Hall Road, Willaston Neston Cheshire CH64 2TQ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £494 |
Cash | £532 |
Current Liabilities | £46,986 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 November 2014 | Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 4 November 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
31 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Haydn Roy Carless on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Irene Florence Carless on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Haydn Roy Carless on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Irene Florence Carless on 30 November 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
17 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
25 January 2003 | Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 January 2003 | Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |