Storeton Road
Prenton
Merseyside
CH42 8NB
Wales
Secretary Name | Michael Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 July 2010) |
Role | Company Director |
Correspondence Address | 26 Henley Road Little Neston Wirral CH64 0SG Wales |
Secretary Name | Jane Margaret Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 Prentonwood Court Storeton Road Prenton Wirral CH42 8NG Wales |
Secretary Name | Jane Margaret Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 45 Lancelyn Court Spital Merseyside CH63 9JL Wales |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Registered Address | Unit 17 Uveco Business Centre The Dock Road Birkenhead CH41 1FD Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £22,472 |
Cash | £12,600 |
Current Liabilities | £60,096 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2010 | Completion of winding up (1 page) |
7 April 2010 | Completion of winding up (1 page) |
8 July 2008 | Order of court to wind up (1 page) |
8 July 2008 | Order of court to wind up (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 18/12/05; full list of members (6 pages) |
3 April 2006 | Return made up to 18/12/05; full list of members
|
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members
|
10 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
1 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 53 rodney street liverpool L1 9ER (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 53 rodney street liverpool L1 9ER (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
18 December 2003 | Incorporation (14 pages) |