Parkgate
Neston
Wirral
CH64 6TQ
Wales
Director Name | Michael Charles Reddy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lodge Baskervyle Road Gayton Wirral CH60 8NJ Wales |
Director Name | Hazel Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 June 2015) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Boundary Lane Heswall Wirral Merseyside CH60 5RP Wales |
Director Name | Mr Robert Stephen Row |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Camphill Road Liverpool L25 7UG |
Director Name | Glyn Challinor |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillside Road West Kirby Wirral CH48 8BD Wales |
Director Name | Dr Paul Albert Dufton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 39 Dawstone Road Heswall Wirral CH60 0BT Wales |
Director Name | Peter John Hinitt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Retired Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | 28 Davenport Road Lower Heswall Wirral Merseyside CH60 9LF Wales |
Director Name | Mr John Rooke McGarrity |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Llamedos House Long Hey Road Caldy Merseyside CH48 1LZ Wales |
Director Name | David Thomas Stevenson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Retired Transport Manager |
Correspondence Address | 17 Oakridge Close Spital Wirral CH62 2AT Wales |
Secretary Name | Dr Paul Albert Dufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Dawstone Road Heswall Wirral CH60 0BT Wales |
Director Name | Mr Alan David Richards |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Reservoir Road North Birkenhead Merseyside CH42 8LT Wales |
Secretary Name | Peter John Hinitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2010) |
Role | Chartered Insurer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Davenport Road Lower Heswall Wirral Merseyside CH60 9LF Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £63,208 |
Net Worth | £16,593 |
Cash | £16,087 |
Current Liabilities | £2,134 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Total exemption full accounts made up to 31 January 2014 (19 pages) |
13 January 2015 | Total exemption full accounts made up to 31 January 2014 (19 pages) |
22 December 2014 | Registered office address changed from Professional Development Centre Acre Lane Bromborough Wirral CH62 7BZ to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Professional Development Centre Acre Lane Bromborough Wirral CH62 7BZ to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 22 December 2014 (1 page) |
29 April 2014 | Termination of appointment of Alan Richards as a director (1 page) |
29 April 2014 | Termination of appointment of Alan Richards as a director (1 page) |
4 February 2014 | Annual return made up to 15 January 2014 no member list (6 pages) |
4 February 2014 | Annual return made up to 15 January 2014 no member list (6 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (18 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (18 pages) |
4 February 2013 | Annual return made up to 15 January 2013 no member list (6 pages) |
4 February 2013 | Annual return made up to 15 January 2013 no member list (6 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
22 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
22 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
10 February 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
10 February 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
16 September 2011 | Termination of appointment of Glyn Challinor as a director (1 page) |
16 September 2011 | Termination of appointment of Glyn Challinor as a director (1 page) |
14 February 2011 | Annual return made up to 15 January 2011 no member list (7 pages) |
14 February 2011 | Annual return made up to 15 January 2011 no member list (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Appointment of Mr Robert Stephen Row as a director (2 pages) |
14 October 2010 | Appointment of Mr Robert Stephen Row as a director (2 pages) |
13 April 2010 | Termination of appointment of Peter Hinitt as a secretary (1 page) |
13 April 2010 | Termination of appointment of Peter Hinitt as a secretary (1 page) |
13 April 2010 | Termination of appointment of Peter Hinitt as a director (1 page) |
13 April 2010 | Termination of appointment of Peter Hinitt as a director (1 page) |
9 April 2010 | Annual return made up to 15 January 2010 no member list (5 pages) |
9 April 2010 | Annual return made up to 15 January 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for Peter William Davies on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Charles Reddy on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Glyn Challinor on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter John Hinitt on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael Charles Reddy on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Hazel Williams on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Hazel Williams on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Glyn Challinor on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter William Davies on 15 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter John Hinitt on 15 January 2010 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (18 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (18 pages) |
12 March 2009 | Annual return made up to 15/01/09 (4 pages) |
12 March 2009 | Annual return made up to 15/01/09 (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 January 2008 (19 pages) |
3 October 2008 | Total exemption full accounts made up to 31 January 2008 (19 pages) |
28 April 2008 | Appointment terminated director david stevenson (1 page) |
28 April 2008 | Appointment terminated director david stevenson (1 page) |
21 April 2008 | Annual return made up to 15/01/08 (4 pages) |
21 April 2008 | Annual return made up to 15/01/08 (4 pages) |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 (19 pages) |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 (19 pages) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Annual return made up to 15/01/07
|
12 March 2007 | Annual return made up to 15/01/07
|
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (19 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (19 pages) |
11 July 2006 | Annual return made up to 15/01/06 (3 pages) |
11 July 2006 | Annual return made up to 15/01/06 (3 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (18 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (18 pages) |
17 January 2005 | Annual return made up to 15/01/05 (6 pages) |
17 January 2005 | Annual return made up to 15/01/05 (6 pages) |
15 January 2004 | Incorporation (34 pages) |
15 January 2004 | Incorporation (34 pages) |