Meols
Wirral
CH47 0NX
Wales
Secretary Name | Tracy Anne Munnerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Mannington Close Meols Wirral CH47 0NX Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Adam Daniel French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 24a Queens Road Hoylake Wirral Merseyside CH47 2AH Wales |
Registered Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | I.j. Munnerley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £6,739 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2022 | Application to strike the company off the register (3 pages) |
26 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
19 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
29 May 2020 | Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Termination of appointment of Adam French as a secretary (1 page) |
22 April 2013 | Termination of appointment of Adam French as a secretary (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Ian John Munnerley on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian John Munnerley on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian John Munnerley on 1 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from hailwood & co 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from hailwood & co 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 February 2009 | Secretary appointed mr adam daniel french (1 page) |
9 February 2009 | Secretary appointed mr adam daniel french (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members
|
12 May 2004 | Return made up to 31/03/04; full list of members
|
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
31 March 2003 | Incorporation (18 pages) |
31 March 2003 | Incorporation (18 pages) |