Eastham
Wirral
Merseyside
CH62 8BJ
Wales
Secretary Name | Julia Collette Amery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 South Drive Upton Wirral Merseyside CH49 6LA Wales |
Secretary Name | Janet Patricia Amery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2009) |
Role | Company Director |
Correspondence Address | The Acres 26 Acre Lane Heswall Merseyside CH60 1UW Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £279 |
Current Liabilities | £13,323 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Compulsory strike-off action has been suspended (1 page) |
24 March 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Appointment Terminated Secretary janet amery (1 page) |
19 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated secretary janet amery (1 page) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 February 2008 | Director's change of particulars / stephen amery / 10/09/2007 (1 page) |
26 February 2008 | Director's Change of Particulars / stephen amery / 10/09/2007 / HouseName/Number was: , now: 56; Street was: 26 acre lane, now: princes avenue; Area was: heswall, now: eastham; Post Code was: CH60 1UW, now: CH62 8BJ (1 page) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members
|
12 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
19 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
22 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed (3 pages) |
16 December 2004 | Secretary's particulars changed (3 pages) |
16 December 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 13/02/04; full list of members (6 pages) |
5 May 2004 | Return made up to 13/02/04; full list of members (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Incorporation (12 pages) |