26 Hamilton Square
Birkenhead
Merseyside
CH41 6AY
Wales
Secretary Name | Mr William Thomas Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rathbone Road Wavertree Liverpool Merseyside L15 4HQ |
Director Name | Mr James Anthony Jude Davis |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2009) |
Role | Administration Work |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bassett Grove Wigan Lancashire WN3 6HT |
Secretary Name | Mr James Anthony Jude Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bassett Grove Wigan Lancashire WN3 6HT |
Registered Address | 26 Hamilton Square Birkenhead Merseyside CH41 6AY Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Application to strike the company off the register (3 pages) |
22 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
21 March 2011 | Termination of appointment of James Davis as a secretary (1 page) |
21 March 2011 | Termination of appointment of James Davis as a director (1 page) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 March 2011 | Termination of appointment of James Davis as a director (1 page) |
21 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 March 2011 | Termination of appointment of James Davis as a secretary (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Director's details changed for Mr James Anthony Jude Davis on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr James Anthony Jude Davis on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernadette Davis on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr James Anthony Jude Davis on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernadette Davis on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernadette Davis on 9 February 2010 (2 pages) |
17 February 2009 | Accounts made up to 31 January 2009 (5 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 February 2009 | Appointment Terminated Secretary william armstrong (1 page) |
10 February 2009 | Accounts made up to 31 January 2008 (5 pages) |
10 February 2009 | Secretary appointed james anthony jude davis (2 pages) |
10 February 2009 | Appointment terminated secretary william armstrong (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 February 2009 | Secretary appointed james anthony jude davis (2 pages) |
24 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 June 2008 | Director appointed mr james anthony jude davis (1 page) |
16 June 2008 | Director appointed mr james anthony jude davis (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
13 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
12 January 2004 | Incorporation (11 pages) |