Prenton
Merseyside
CH43 9RT
Wales
Secretary Name | Joan Annetta Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Beryl Road Noctorum Wirral CH43 9RT Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£13,689 |
Cash | £686 |
Current Liabilities | £15,752 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2009 | Application for striking-off (1 page) |
7 August 2009 | Application for striking-off (1 page) |
26 March 2009 | Secretary's Change of Particulars / joan davidson / 01/01/2008 / HouseName/Number was: , now: 2A; Street was: 104 meols parade, now: beryl road; Area was: , now: prenton; Post Town was: meols, now: wirral; Region was: wirral, now: merseyside; Post Code was: CH47 5AY, now: CH43 9RT (1 page) |
26 March 2009 | Secretary's change of particulars / joan davidson / 01/01/2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Director's Change of Particulars / anthony davidson / 01/08/2008 / HouseName/Number was: , now: 2A; Street was: longsand 104 meols parade, now: beryl road; Area was: hoylake, now: ; Post Town was: wirral, now: prenton; Post Code was: CH47 5AY, now: CH43 9RT (1 page) |
7 August 2008 | Director's change of particulars / anthony davidson / 01/08/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 August 2006 | Return made up to 05/03/06; full list of members (6 pages) |
10 August 2006 | Return made up to 05/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | Return made up to 05/03/05; full list of members (6 pages) |
4 July 2005 | Return made up to 05/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 May 2004 | Return made up to 05/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 05/03/04; full list of members (6 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
5 March 2003 | Incorporation (10 pages) |
5 March 2003 | Incorporation (10 pages) |