Meols Drive West Kirby
Wirral
CH48 5JW
Wales
Secretary Name | Mr Stephen Hugh Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roseacre Meols Drive West Kirby Wirral CH48 5JW Wales |
Director Name | Mr Karl Joseph McKinney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Winds 96 Meols Drive West Kirby Wirral CH48 5JY Wales |
Director Name | Mr John David Hinds |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel Barton Road Barton Malpas Cheshire SY14 7HU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Links House 40 Carsthorne Road Hoylake Wirral Merseyside CH47 4FB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£3,115 |
Current Liabilities | £3,115 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 25/02/08; full list of members (4 pages) |
9 April 2009 | Return made up to 25/02/08; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from hilbre house 30 village road west kirby wirral CH48 3JW (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from hilbre house 30 village road west kirby wirral CH48 3JW (1 page) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 November 2008 | Appointment Terminated Director john hinds (1 page) |
11 November 2008 | Director's Change of Particulars / john hinds / 11/11/2008 / HouseName/Number was: , now: the old chapel; Street was: the granary, now: barton road; Area was: lower wallington, now: ; Post Town was: worthenbury, now: barton; Region was: wrexham, now: cheshire; Post Code was: LL13 0AN, now: SY14 7HU; Country was: , now: united kingdom (1 page) |
11 November 2008 | Appointment terminated director john hinds (1 page) |
11 November 2008 | Director's change of particulars / john hinds / 11/11/2008 (1 page) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 July 2007 | Return made up to 25/02/07; no change of members (7 pages) |
16 July 2007 | Return made up to 25/02/07; no change of members (7 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 14 roseacre meols drive west kirby wirral merseyside CH48 5JW (1 page) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 66 meols drive hoylake wirral CH47 4AW (1 page) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 25/02/05; no change of members (5 pages) |
4 July 2005 | Return made up to 25/02/05; no change of members (5 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 25/02/04; full list of members
|
30 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Ad 09/01/04--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages) |
16 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
16 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
16 February 2004 | Resolutions
|
12 January 2004 | Company name changed H.C.R. (uk) LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed H.C.R. (uk) LIMITED\certificate issued on 12/01/04 (2 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (17 pages) |
25 February 2003 | Incorporation (17 pages) |