West Kirby
Wirral
CH48 5EG
Wales
Director Name | Margaret Ann Kilty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 October 2013) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Anglesey Road West Kirby Wirral CH48 5EG Wales |
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2004) |
Role | Business Consultant |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
50 at £1 | Eric Kilty 50.00% Ordinary |
---|---|
50 at £1 | Mrs A. Kilty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,268 |
Cash | £6,773 |
Current Liabilities | £21,661 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
25 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 April 2010 | Director's details changed for Margaret Ann Kilty on 25 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Eric Kilty on 25 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Margaret Ann Kilty on 25 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Eric Kilty on 25 April 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 July 2005 | Return made up to 25/04/05; full list of members (6 pages) |
6 July 2005 | Return made up to 25/04/05; full list of members (6 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
7 July 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 July 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
20 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 June 2003 | New secretary appointed (3 pages) |
24 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 June 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (3 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 April 2003 | Incorporation (12 pages) |
25 April 2003 | Incorporation (12 pages) |