Tranmere
Birkenhead
Wirral
CH41 9EQ
Wales
Secretary Name | Wendy Lilliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 209 Prenton Hall Road Prenton Wirral Cheshire CH43 3AG Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 5 Parkgate Road Neston Cheshire CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £819 |
Cash | £3,865 |
Current Liabilities | £6,476 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Director's details changed for Colin Johnson on 16 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 October 2006 | Return made up to 16/09/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
18 March 2005 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members
|
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Incorporation (12 pages) |