Wirral
Merseyside
CH47 3BE
Wales
Secretary Name | Mr Paul Frederick Ainley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moorway Heswall Wirral CH60 2TX Wales |
Director Name | John Joseph Cookson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Market Street Wirral Merseyside CH47 3BE Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 102 Market Street Wirral Merseyside CH47 3BE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Paul Ainley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Application to strike the company off the register (2 pages) |
18 July 2013 | Application to strike the company off the register (2 pages) |
23 May 2013 | Termination of appointment of John Cookson as a director (1 page) |
23 May 2013 | Termination of appointment of John Joseph Cookson as a director on 31 March 2013 (1 page) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Joseph Cookson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Joseph Cookson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Paul Frederick Ainley on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Paul Frederick Ainley on 29 March 2010 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 April 2009 | Accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 4 bridge road wirral kirby wirral CH48 5EX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 4 bridge road wirral kirby wirral CH48 5EX (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 April 2008 | Accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 October 2005 | Accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
20 March 2003 | Incorporation (18 pages) |