Spital
Wirral
CH62 2AP
Wales
Secretary Name | Yvonne Joan Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Vanderbyl Avenue Spital Wirral CH62 2AP Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 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 | 20 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
65 at £1 | Andrew Philip Foster 65.00% Ordinary |
---|---|
35 at £1 | Yvonne Joan Foster 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,929 |
Cash | £17,081 |
Current Liabilities | £11,852 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 January 2015 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 January 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
21 July 2003 | Company name changed starterhomes (merseyside) limite d\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed starterhomes (merseyside) limite d\certificate issued on 19/07/03 (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (16 pages) |
20 February 2003 | Incorporation (16 pages) |