Meols
Wirral
CH47 5AJ
Wales
Director Name | Chilton Coy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Loan Broker |
Correspondence Address | 77 Browning Avenue Rock Ferry Wirral CH42 2DE Wales |
Secretary Name | Chilton Coy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Browning Avenue Rock Ferry Wirral CH42 2DE Wales |
Director Name | Mr Paul Woodworth |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Moor Close Farm Mews Queensbury Bradford West Yorkshire BD13 2DU |
Registered Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Application to strike the company off the register (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
17 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
21 May 2010 | Termination of appointment of Paul Woodworth as a director (1 page) |
21 May 2010 | Termination of appointment of Paul Woodworth as a director (1 page) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 August 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Appointment terminated director chilton coy (1 page) |
7 August 2008 | Appointment Terminated Director chilton coy (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Appointment Terminated Secretary chilton coy (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 45 market street hoylake wirral CH47 2BQ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 45 market street hoylake wirral CH47 2BQ (1 page) |
7 August 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Appointment terminated secretary chilton coy (1 page) |
7 August 2008 | Location of debenture register (1 page) |
18 April 2008 | Director appointed paul woodworth (2 pages) |
18 April 2008 | Director appointed paul woodworth (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
8 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Incorporation (13 pages) |
7 April 2004 | Incorporation (13 pages) |