Heswall
Wirral
Merseyside
CH60 5SB
Wales
Director Name | Leigh Michael Baker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Installation Manager |
Correspondence Address | 79 Hodge Lane Hartford Northwich Cheshire CW8 3AG |
Director Name | Mr Ian William Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Projects Supervisor |
Correspondence Address | 18 Coniston Ave Wallasey Merseyside CH45 3JF Wales |
Secretary Name | Robert Hugh John Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Milner Road Heswall Wirral Merseyside CH60 5SB Wales |
Director Name | Mr Colin James Bentley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2008) |
Role | Teacher |
Correspondence Address | 47 Covertside West Kirby Wirral Merseyside L48 9UH |
Director Name | Jonathon Frederick Ernest Dixon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 25 February 2009) |
Role | Kitchen Designer |
Correspondence Address | Flat 2 61 Earls Court Square London SW5 9DG |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 77 Pensby Road Heswall Wirral CH60 7RB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
33 at 1 | Jon Frederick Ernest Dixon 9.91% Ordinary |
---|---|
200 at 1 | Robert Hugh John Carroll 60.06% Ordinary |
100 at 1 | Leigh Michael Baker 30.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,799 |
Cash | £166 |
Current Liabilities | £240,960 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2010 | Voluntary strike-off action has been suspended (1 page) |
6 November 2010 | Voluntary strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
18 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 March 2009 | Appointment terminated director jon dixon (1 page) |
16 March 2009 | Appointment Terminated Director jon dixon (1 page) |
16 March 2009 | Appointment terminated secretary robert carroll (1 page) |
16 March 2009 | Appointment Terminated Secretary robert carroll (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
14 October 2008 | Ad 31/05/08\gbp si 33@1=33\gbp ic 300/333\ (2 pages) |
14 October 2008 | Ad 31/05/08 gbp si 33@1=33 gbp ic 300/333 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
4 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 January 2007 | Return made up to 28/09/06; full list of members (8 pages) |
9 January 2007 | Return made up to 28/09/06; full list of members (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (8 pages) |
1 July 2004 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
1 July 2004 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
4 September 2003 | Incorporation (18 pages) |
4 September 2003 | Incorporation (18 pages) |