Wallasey
Wirral
Merseyside
CH44 2BT
Wales
Secretary Name | Jaqueline Lillian Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Uppingham Road Wallasey Wirral Merseyside CH44 2BT Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | peterforemancarsales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710404757 |
Telephone region | Mobile |
Registered Address | 76 Wallasey Village, Liscard Wirral Merseyside CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
70 at £1 | Mr Peter Henry Foreman 70.00% Ordinary |
---|---|
30 at £1 | Peter Foreman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,976 |
Cash | £110 |
Current Liabilities | £39,422 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 September 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
11 September 2017 | Bona Vacantia disclaimer (1 page) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 August 2015 | Termination of appointment of Peter Henry Foreman as a director on 7 January 2015 (1 page) |
5 August 2015 | Termination of appointment of Peter Henry Foreman as a director on 7 January 2015 (1 page) |
5 August 2015 | Termination of appointment of Peter Henry Foreman as a director on 7 January 2015 (1 page) |
3 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 September 2012 | Termination of appointment of Jaqueline Foreman as a secretary (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 September 2012 | Termination of appointment of Jaqueline Foreman as a secretary (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2010 | Director's details changed for Peter Henry Foreman on 1 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Peter Henry Foreman on 1 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Peter Henry Foreman on 1 July 2010 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 February 2009 | Return made up to 08/08/08; full list of members (3 pages) |
19 February 2009 | Return made up to 08/08/08; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
15 September 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
17 December 2007 | Return made up to 08/08/07; full list of members (6 pages) |
17 December 2007 | Return made up to 08/08/07; full list of members (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
16 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
16 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
13 October 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
13 October 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
12 April 2006 | Return made up to 08/08/05; full list of members (6 pages) |
12 April 2006 | Return made up to 08/08/05; full list of members (6 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (30 pages) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Incorporation (30 pages) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | Director resigned (1 page) |