Thingwall
Wirral
CH61 7XE
Wales
Secretary Name | Reyna Stephanie Muhlbauer |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 September 2011) |
Role | Book Keeper |
Correspondence Address | 54 Ganneys Meadow Road Wirral Merseyside CH49 7NR Wales |
Director Name | Mr Steven Kershaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sparks Lane Heswall Wirral Merseyside CH61 7XE Wales |
Secretary Name | Lillian Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sparks Lane Thingwall Wirral CH61 7XE Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 116 Chester Street Birkenhead Merseyside CH41 5DL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
51 at £1 | Lillian Kershaw 51.00% Ordinary A |
---|---|
49 at £1 | Steven Kershaw 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £140 |
Current Liabilities | £91,302 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
10 October 2008 | Appointment terminated director steven kershaw (1 page) |
10 October 2008 | Appointment Terminated Director steven kershaw (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members
|
13 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 June 2005 | Secretary resigned (2 pages) |
13 June 2005 | Secretary resigned (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
20 May 2004 | Accounts made up to 30 September 2003 (5 pages) |
20 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 May 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
19 May 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
19 June 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2003 | Statement of rights attached to allotted shares (2 pages) |
19 June 2003 | Statement of rights attached to allotted shares (2 pages) |
19 June 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2003 | Statement of rights attached to allotted shares (2 pages) |
19 June 2003 | Statement of rights attached to allotted shares (2 pages) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New secretary appointed;new director appointed (1 page) |
9 June 2003 | New secretary appointed;new director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |