Little Stanning
Ellesmere Port
Wirral
CH65 9JD
Wales
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(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 | 10 February 2003(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 | -£6,115 |
Cash | £2,350 |
Current Liabilities | £35,533 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
4 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (1 page) |
13 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
27 February 2003 | Ad 15/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (1 page) |
27 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 35 market street hoylake wirral CH47 2BG (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
10 February 2003 | Incorporation (12 pages) |