West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Secretary Name | Mr Matthew Goodwin |
---|---|
Status | Closed |
Appointed | 01 November 2011(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ Wales |
Director Name | Emma Marie Crane |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raylin Victoria Road, West Kirby Wirral Merseyside CH48 3HT Wales |
Director Name | Geoffrey Harrop |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caldy Chase Drive Wirral Merseyside CH48 2LD Wales |
Director Name | Anthony Graham Roberts |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Torpenhow Cottage Montgomery Hill Wirral Merseyside L48 1NF |
Secretary Name | Toni Allison Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2005) |
Role | Reflexologist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ullswater Avenue Noctorum Wirral CH43 9RD Wales |
Secretary Name | Geoffrey Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caldy Chase Drive Wirral Merseyside CH48 2LD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
100 at £1 | Mathew Goodwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,288 |
Current Liabilities | £26,288 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
10 December 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from 38 Banks Road West Kirby Wirral CH48 0RD to Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 38 Banks Road West Kirby Wirral CH48 0RD to Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 38 Banks Road West Kirby Wirral CH48 0RD to Flat 2, 59 South Parade West Kirby Wirral Merseyside CH48 0QQ on 2 February 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Geoffrey Harrop as a secretary (1 page) |
25 January 2012 | Appointment of Mr Matthew Goodwin as a secretary (1 page) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Geoffrey Harrop as a secretary (1 page) |
25 January 2012 | Appointment of Mr Matthew Goodwin as a secretary (1 page) |
3 November 2011 | Registered office address changed from C/O Mr M Goodwin 1 Meols Drive Hoylake Wirral CH47 4AD England on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from C/O Mr M Goodwin 1 Meols Drive Hoylake Wirral CH47 4AD England on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from C/O Mr M Goodwin 1 Meols Drive Hoylake Wirral CH47 4AD England on 3 November 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Termination of appointment of Geoffrey Harrop as a director (2 pages) |
1 November 2011 | Termination of appointment of Anthony Roberts as a director (2 pages) |
1 November 2011 | Termination of appointment of Emma Marie Crane as a director (2 pages) |
1 November 2011 | Termination of appointment of Emma Marie Crane as a director (2 pages) |
1 November 2011 | Termination of appointment of Geoffrey Harrop as a director (2 pages) |
1 November 2011 | Termination of appointment of Anthony Roberts as a director (2 pages) |
30 June 2011 | Registered office address changed from Woodcote, 18, Caldy Chase Drive Caldy Wirral CH48 2LD on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from Woodcote, 18, Caldy Chase Drive Caldy Wirral CH48 2LD on 30 June 2011 (1 page) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Director's details changed for Matthew Paul Goodwin on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Emma Marie Crane on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Geoffrey Harrop on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew Paul Goodwin on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Anthony Graham Roberts on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Emma Marie Crane on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Anthony Graham Roberts on 23 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Geoffrey Harrop on 23 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
13 March 2006 | Secretary resigned (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 38 banks road west kirby wirral CH48 0RD (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 38 banks road west kirby wirral CH48 0RD (1 page) |
11 October 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
17 February 2005 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (9 pages) |
23 January 2004 | Incorporation (9 pages) |