Greasby
Wirral
CH49 2PR
Wales
Secretary Name | Deborah Anne Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 August 2013) |
Role | Co Director |
Correspondence Address | 5 Duncan Drive Greasby Wirral CH49 2PR Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Deborah Anne Burns 50.00% Ordinary |
---|---|
1 at £1 | John Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,656 |
Cash | £1 |
Current Liabilities | £130,487 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2013 | Final Gazette dissolved following liquidation (1 page) |
28 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Statement of affairs with form 4.19 (5 pages) |
25 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Statement of affairs with form 4.19 (5 pages) |
27 March 2012 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT on 27 March 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 July 2009 | Return made up to 23/06/09; no change of members (4 pages) |
31 July 2009 | Return made up to 23/06/09; no change of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 October 2008 | Return made up to 23/06/08; no change of members (6 pages) |
2 October 2008 | Return made up to 23/06/08; no change of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 September 2007 | Return made up to 23/06/07; full list of members (6 pages) |
11 September 2007 | Return made up to 23/06/07; full list of members (6 pages) |
29 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
29 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
24 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
24 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
29 July 2004 | Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page) |
29 July 2004 | Accounts made up to 29 February 2004 (1 page) |
29 July 2004 | Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
15 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: bank chambers, 6 liverpool road birkdale southport PR8 4AR (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: bank chambers, 6 liverpool road birkdale southport PR8 4AR (1 page) |
27 January 2004 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Incorporation (9 pages) |