Moreton
Wirral
CH46 0SN
Wales
Director Name | Toby Paul Bennett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 June 2011) |
Role | Estate Agent |
Correspondence Address | 4 Naburn Grove Moreton Wirral CH46 0SN Wales |
Secretary Name | Janet Ann Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 June 2011) |
Role | Administrator |
Correspondence Address | 4 Naburn Grove Moreton Wirral CH46 0SN Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£75,124 |
Cash | £20,759 |
Current Liabilities | £120,067 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2011 | Final Gazette dissolved following liquidation (1 page) |
11 March 2011 | Completion of winding up (1 page) |
11 March 2011 | Completion of winding up (1 page) |
2 November 2009 | Order of court to wind up (2 pages) |
2 November 2009 | Order of court to wind up (2 pages) |
26 October 2009 | Order of court to wind up (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
29 August 2009 | Compulsory strike-off action has been suspended (2 pages) |
29 August 2009 | Compulsory strike-off action has been suspended (2 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 52 market street hoylake wirral CH47 3BB (2 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 52 market street hoylake wirral CH47 3BB (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
11 October 2007 | Company name changed jolley & co moreton LTD\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed jolley & co moreton LTD\certificate issued on 11/10/07 (2 pages) |
15 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 May 2005 | Return made up to 18/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 18/03/05; full list of members (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 4 naburn grove moreton wirral CH46 0SN (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 4 naburn grove moreton wirral CH46 0SN (1 page) |
15 April 2003 | Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
15 April 2003 | Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New secretary appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (13 pages) |
18 March 2003 | Incorporation (13 pages) |