Wirral
Merseyside
CH60 4TD
Wales
Director Name | Mr Simon Geoffrey McKee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warren Drive Wallasey Wirral CH45 0JN Wales |
Secretary Name | Garner Adam Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hatchery Close Appleton Thorn Warrington Cheshire WA4 4TF |
Secretary Name | Simon Geoffrey McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 9 Warren Drive Wallasey Wirral CH45 0JN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
20 October 2010 | Termination of appointment of Simon Mckee as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Simon Mckee as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Simon Mckee as a director (2 pages) |
20 October 2010 | Termination of appointment of Simon Mckee as a director (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 September 2010 | Registered office address changed from Unit 3 Brunel Road Bromborough Wirral Merseyside CH62 3NY on 27 September 2010 (3 pages) |
27 September 2010 | Registered office address changed from Unit 3 Brunel Road Bromborough Wirral Merseyside CH62 3NY on 27 September 2010 (3 pages) |
17 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 December 2009 | Appointment of Ade Shannon as a director (3 pages) |
17 December 2009 | Appointment of Ade Shannon as a director (3 pages) |
9 December 2009 | Company name changed blacks developments LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Company name changed blacks developments LIMITED\certificate issued on 09/12/09
|
7 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
7 December 2009 | Appointment of Simon Geoffrey Mckee as a secretary (3 pages) |
7 December 2009 | Appointment of Simon Geoffrey Mckee as a secretary (3 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
11 November 2009 | Termination of appointment of Garner Adam Christopher as a secretary (1 page) |
11 November 2009 | Termination of appointment of Garner Adam Christopher as a secretary (1 page) |
8 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 1, georgia avenue bromborough wirral merseyside CH62 3RG (1 page) |
8 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 1, georgia avenue bromborough wirral merseyside CH62 3RG (1 page) |
27 August 2008 | Accounts made up to 31 January 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 October 2007 | Return made up to 22/08/07; full list of members (6 pages) |
3 October 2007 | Return made up to 22/08/07; full list of members (6 pages) |
5 April 2007 | Accounts made up to 31 January 2007 (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
28 September 2006 | Accounts made up to 31 January 2006 (5 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
7 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
22 February 2005 | Accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members
|
9 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 July 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
27 July 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
22 August 2003 | Incorporation (17 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Incorporation (17 pages) |