Wallasey
Merseyside
CH44 5TN
Wales
Secretary Name | Colin Arnold Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 192 Liscard Road Wallasey Merseyside CH44 5TN Wales |
Director Name | Colin Arnold Booth |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Victoria Parade Wallasey Merseyside CH45 2PH Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.scitexappliances.com |
---|
Registered Address | 192 Liscard Road Wallasey Merseyside CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£87,139 |
Cash | £236 |
Current Liabilities | £107,516 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from 194a Liscard Road Wallasey Merseyside CH44 5TN to 192 Liscard Road Wallasey Merseyside CH44 5TN on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 194a Liscard Road Wallasey Merseyside CH44 5TN to 192 Liscard Road Wallasey Merseyside CH44 5TN on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 192 Liscard Road Wallasey Merseyside CH44 5TN to 194a Liscard Road Wallasey Merseyside CH44 5TN on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 192 Liscard Road Wallasey Merseyside CH44 5TN to 194a Liscard Road Wallasey Merseyside CH44 5TN on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 192 Liscard Road Wallasey Merseyside CH44 5TN to 194a Liscard Road Wallasey Merseyside CH44 5TN on 1 October 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Director's details changed for Jamaliyah Booth on 26 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Colin Arnold Booth on 26 September 2010 (1 page) |
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Secretary's details changed for Colin Arnold Booth on 26 September 2010 (1 page) |
26 October 2010 | Director's details changed for Jamaliyah Booth on 26 September 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
9 December 2009 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 25 March 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 25 March 2007 (7 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 25 March 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 25 March 2006 (7 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
4 January 2006 | Return made up to 26/09/05; full list of members
|
4 January 2006 | Return made up to 26/09/05; full list of members
|
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2004 | Return made up to 26/09/04; full list of members
|
1 November 2004 | Return made up to 26/09/04; full list of members
|
15 May 2004 | Accounting reference date extended from 30/09/04 to 25/03/05 (1 page) |
15 May 2004 | Accounting reference date extended from 30/09/04 to 25/03/05 (1 page) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 229 nether street london N3 1NT (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 229 nether street london N3 1NT (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
26 September 2003 | Incorporation (12 pages) |
26 September 2003 | Incorporation (12 pages) |