Birkenhead
Merseyside
CH41 5AR
Wales
Secretary Name | Ann Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Ann Parry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 26 September 2017) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Paul Whelan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 days after company formation) |
Appointment Duration | 3 years (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 28 Weybourne Close Upton Wirral Merseyside CH49 4QU Wales |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Website | wirralflexicare.co.uk |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Alan Emberton 50.00% Ordinary |
---|---|
99 at £1 | Ann Parry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,609 |
Cash | £52,259 |
Current Liabilities | £841 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 March 2014 | Register inspection address has been changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom (1 page) |
31 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Register inspection address has been changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom (1 page) |
31 March 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Register inspection address has been changed from 224 Liscard Road Wallasey Merseyside CH44 5TN England (1 page) |
15 February 2012 | Registered office address changed from 224 Liscard Road Wallasey Wirral CH44 5TN on 15 February 2012 (1 page) |
15 February 2012 | Register inspection address has been changed from 224 Liscard Road Wallasey Merseyside CH44 5TN England (1 page) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Registered office address changed from 224 Liscard Road Wallasey Wirral CH44 5TN on 15 February 2012 (1 page) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Secretary's details changed for Ann Parry on 1 March 2011 (1 page) |
14 February 2012 | Secretary's details changed for Ann Parry on 1 March 2011 (1 page) |
14 February 2012 | Secretary's details changed for Ann Parry on 1 March 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Register inspection address has been changed (1 page) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Register inspection address has been changed (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Director's details changed for Ann Parry on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ann Parry on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Alan Emberton on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Emberton on 12 February 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Particulars of contract relating to shares (4 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Particulars of contract relating to shares (4 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members
|
24 March 2005 | Return made up to 12/02/05; full list of members
|
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 November 2004 | Ad 01/04/03--------- £ si 97@1 (2 pages) |
17 November 2004 | Ad 01/04/03--------- £ si 97@1 (2 pages) |
9 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Ad 14/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Ad 14/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Incorporation (17 pages) |