Birkenhead
Cheshire
CH41 6AF
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Alan Michael Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 days after company formation) |
Appointment Duration | 3 years (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | Smithy House Pant Y Garreg Flintshire CH6 5QT Wales |
Secretary Name | Cyril Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 June 2003) |
Role | Secretary |
Correspondence Address | Smithy House Pant Y Garreg Flintshire CH6 5QT Wales |
Director Name | Gary Stewart Hughes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Cheshire CH41 6AF Wales |
Secretary Name | Gary Stewart Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Cheshire CH41 6AF Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Cheshire CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
65 at £1 | Colin John Macdonald 65.00% Ordinary |
---|---|
5 at £1 | Gary Stewart Hughes 5.00% Ordinary |
30 at £1 | Alan Michael Griffiths 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,261 |
Cash | £44 |
Current Liabilities | £36,268 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 January 2016 | Director's details changed for Gary Stewart Hughes on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Gary Stewart Hughes on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Gary Stewart Hughes on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Gary Stewart Hughes on 29 January 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Director's details changed for Mr Colin Macdonald on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Colin Macdonald on 24 August 2015 (2 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2014 | Director's details changed for Colin Macdonald on 1 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Colin Macdonald on 1 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Colin Macdonald on 1 May 2014 (2 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Director's details changed for Gary Stewart Hughes on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Colin Macdonald on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Colin Macdonald on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Gary Stewart Hughes on 10 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 02/03/06; full list of members (3 pages) |
20 July 2006 | Return made up to 02/03/06; full list of members (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 02/03/05; full list of members (7 pages) |
5 September 2005 | Return made up to 02/03/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 02/03/04; full list of members (7 pages) |
19 August 2004 | Return made up to 02/03/04; full list of members (7 pages) |
17 August 2004 | Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2004 | Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
14 April 2003 | Company name changed fimotech LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed fimotech LIMITED\certificate issued on 13/04/03 (2 pages) |
2 March 2003 | Incorporation (11 pages) |
2 March 2003 | Incorporation (11 pages) |