Wirral
CH46 0TW
Wales
Secretary Name | Mrs Lindsay Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 January 2014) |
Role | Model |
Correspondence Address | 2 Briscoe Drive Moreton Wirral CH46 0TW Wales |
Director Name | Mr Robert Mark Bryant |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Pines Wirral Merseyside CH63 9FH Wales |
Director Name | William John Sheppard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Gayton Road Heswall Wirral Merseyside CH60 8PE Wales |
Secretary Name | Pamela Audrey Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Pines Spital Merseyside CH63 9FH Wales |
Registered Address | Unit A1 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Compulsory strike-off action has been suspended (1 page) |
5 January 2012 | Compulsory strike-off action has been suspended (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 May 2010 | Director's details changed for Andrew Jackson on 13 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Lindsay Jackson on 13 April 2010 (1 page) |
14 May 2010 | Secretary's details changed for Lindsay Jackson on 13 April 2010 (1 page) |
14 May 2010 | Director's details changed for Andrew Jackson on 13 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 May 2009 | Director's change of particulars / andrew jackson / 07/08/2008 (1 page) |
7 May 2009 | Director's Change of Particulars / andrew jackson / 07/08/2008 / Occupation was: dog breeder, now: retailer supplier upvc product (1 page) |
7 May 2009 | Return made up to 13/04/09; no change of members (8 pages) |
7 May 2009 | Return made up to 13/04/09; no change of members (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 August 2008 | Appointment Terminate, Director And Secretary Pamela Audrey Bryant Logged Form (1 page) |
13 August 2008 | Appointment terminate, director and secretary pamela audrey bryant logged form (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from montrose house clayhill park neston cheshire CH64 3RU (1 page) |
12 August 2008 | Appointment terminated director robert bryant (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from montrose house clayhill park neston cheshire CH64 3RU (1 page) |
12 August 2008 | Appointment Terminated Director robert bryant (1 page) |
8 August 2008 | Secretary appointed lindsay jackson (1 page) |
8 August 2008 | Director appointed andrew jackson (1 page) |
8 August 2008 | Secretary appointed lindsay jackson (1 page) |
8 August 2008 | Director appointed andrew jackson (1 page) |
18 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
18 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
11 April 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
11 April 2007 | Accounts made up to 30 April 2005 (2 pages) |
11 April 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 March 2007 | Accounts made up to 30 April 2006 (2 pages) |
21 March 2007 | Accounts made up to 31 July 2006 (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
20 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2007 | Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: glenbar, 8 gayton road lower heswall wirral cheshire CH60 8PE (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: glenbar, 8 gayton road lower heswall wirral cheshire CH60 8PE (1 page) |
15 December 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
22 November 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 November 2005 | Return made up to 13/04/05; full list of members (7 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2004 | Incorporation (20 pages) |
13 April 2004 | Incorporation (20 pages) |