Claughton
Birkenhead
Merseyside
CH41 0HA
Wales
Secretary Name | Miss Sarah Elizabeth Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Hinderton Road Birkenhead Merseyside CH41 9AB Wales |
Director Name | Mr Michael Truelove |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 June 2011) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Quillett Neston South Wirral Cheshire L64 9QF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | 1-3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Application to strike the company off the register (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
27 April 2010 | Director's details changed for Katherine Collinson on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Katherine Collinson on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Truelove on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Truelove on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Truelove on 8 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Katherine Collinson on 8 March 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 131 hinderton road birkenhead merseyside CH41 9AB (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 131 hinderton road birkenhead merseyside CH41 9AB (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Director's change of particulars / katherine cook / 22/09/2006 (1 page) |
8 July 2008 | Director's Change of Particulars / katherine cook / 22/09/2006 / Surname was: cook, now: collinson; HouseName/Number was: , now: 24; Street was: 24 wilfred owen drive, now: wilfred owen drive (1 page) |
8 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Return made up to 08/03/05; full list of members
|
29 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Memorandum and Articles of Association (9 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Memorandum and Articles of Association (9 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 312B high street orpington BR6 0NG (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 312B high street orpington BR6 0NG (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (13 pages) |
8 March 2004 | Incorporation (13 pages) |