Crosby
Liverpool
Merseyside
L23 5TN
Director Name | Mr Timothy Whitehill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Mr Timothy Whitehill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 6e Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 May 2009 | Director's Change of Particulars / ian cole / 29/06/2008 / HouseName/Number was: 63, now: 31; Street was: lineholt close, now: everest road; Post Town was: redditch, now: liverpool; Region was: worcestershire, now: ; Post Code was: B98 7YU, now: L23 5TN (1 page) |
20 May 2009 | Director's change of particulars / ian cole / 29/06/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
13 June 2008 | Director's Change of Particulars / ian cole / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 63; Street was: 1 moss fields, now: lineholt close; Area was: high street, now: ; Post Town was: tarporley, now: redditch; Region was: cheshire, now: worcestershire; Post Code was: CW6 0AT, now: B98 7YU; Country was: , now: united kingdom (2 pages) |
13 June 2008 | Director's change of particulars / ian cole / 01/04/2008 (2 pages) |
13 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 August 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 August 2007 | Return made up to 28/04/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
5 July 2005 | Return made up to 28/04/05; full list of members
|
5 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
8 June 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (16 pages) |
28 April 2004 | Incorporation (16 pages) |