Mill Lane Willaston
Wirral
Cheshire
CH64 1RG
Wales
Secretary Name | Jean Lillian Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Marston Close Eastham Wirral Merseyside CH62 9EA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Gables, Mill Lane Willaston Neston Cheshire CH64 1RG Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
Year | 2014 |
---|---|
Turnover | £14,583 |
Gross Profit | £14,583 |
Net Worth | £57,936 |
Cash | £48,523 |
Current Liabilities | £75,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Director's details changed for Raymond Nugent on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Director's details changed for Raymond Nugent on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Raymond Nugent on 6 January 2010 (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
9 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 11/12/04; full list of members
|
11 December 2003 | Incorporation (17 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |