Burbo Way
Wallasey
Merseyside
CH45 3NS
Wales
Director Name | Iqbal Chohan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 117 Doeford Close Culcheth Warrington WA3 4DP |
Director Name | James Neil Robertson Parry |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Ryeground Lane Formby Liverpool Merseyside L37 7EQ |
Secretary Name | Iqbal Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Doeford Close Culcheth Warrington WA3 4DP |
Director Name | John Patrick Gallagher |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2005) |
Role | Solicitor |
Correspondence Address | 10 Willoughby Road Wallasey Merseyside CH44 3DX Wales |
Secretary Name | Peter McPartland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 14 Daventry Road Liverpool Merseyside L17 0BH |
Secretary Name | Mr Paul Malcolm Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bickerton Way Kingsmead Northwich Cheshire CW9 8FZ |
Director Name | Mr James Neil Robertson Parry |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Ravenmeols Lane Formby Liverpool Merseyside L37 4DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | QFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 2010) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Website | solicitorslaw.com |
---|
Registered Address | 4 Park Road North Birkenhead Wirral CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1000 at £1 | Ibrahim Nadim 99.70% Ordinary A |
---|---|
1 at £1 | Ibrahim Nadim 0.10% Ordinary B |
1 at £1 | Iqbal Singh Chohan 0.10% Ordinary B |
1 at £1 | John Patrick Gallagher 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£134,667 |
Cash | £989 |
Current Liabilities | £138,861 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2009 | Delivered on: 7 February 2009 Satisfied on: 1 February 2012 Persons entitled: Stirling Legal Services Limited (Sls) 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 charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
25 March 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
15 April 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
4 July 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Termination of appointment of Paul Hanson as a secretary (1 page) |
23 January 2012 | Termination of appointment of Paul Hanson as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Ibrahim Nadim on 26 April 2010 (2 pages) |
31 January 2011 | Director's details changed for Ibrahim Nadim on 26 April 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Termination of appointment of Qfl Secretaries Limited as a secretary (1 page) |
26 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Termination of appointment of Qfl Secretaries Limited as a secretary (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Termination of appointment of James Parry as a director (1 page) |
5 October 2009 | Termination of appointment of James Parry as a director (1 page) |
10 August 2009 | Secretary appointed qfl secretaries LIMITED (3 pages) |
10 August 2009 | Secretary appointed qfl secretaries LIMITED (3 pages) |
3 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 March 2008 | Director appointed mr james neil robertson parry (1 page) |
21 March 2008 | Director appointed mr james neil robertson parry (1 page) |
19 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 30/01/05; full list of members (8 pages) |
11 March 2005 | Return made up to 30/01/05; full list of members (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
15 April 2004 | Ad 24/03/04--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
15 April 2004 | Ad 24/03/04--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 December 2003 | Nc inc already adjusted 21/11/03 (1 page) |
16 December 2003 | Nc inc already adjusted 21/11/03 (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (26 pages) |
30 January 2003 | Incorporation (26 pages) |