Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Geraldine Robinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 17 Alastair Crescent Prenton Wirral Cheshire CH43 0UR Wales |
Secretary Name | Keith Szlamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 63a Ferndale Road Hoylake Wirral Merseyside CH47 3AT Wales |
Secretary Name | TLL Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Correspondence Address | 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Application to strike the company off the register (3 pages) |
12 November 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
25 June 2012 | Director's details changed for Keith Szlamp on 29 June 2010 (2 pages) |
25 June 2012 | Director's details changed for Keith Szlamp on 29 June 2010 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Director's details changed for Keith Szlamp on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Keith Szlamp on 21 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 May 2009 | Appointment Terminated Secretary tll company services LIMITED (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Appointment terminated secretary tll company services LIMITED (1 page) |
18 December 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 December 2008 | Director's Change of Particulars / keith szlamp / 21/06/2007 / HouseName/Number was: , now: 7; Street was: 63A ferndale road, now: sandfield avenue; Area was: hoylake, now: meols; Post Code was: CH47 3AT, now: CH47 5BB (1 page) |
18 December 2008 | Director's change of particulars / keith szlamp / 21/06/2007 (1 page) |
18 December 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 December 2008 | Return made up to 21/06/07; full list of members (4 pages) |
18 December 2008 | Return made up to 21/06/07; full list of members (4 pages) |
24 November 2008 | Appointment terminated director geraldine robinson (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o turpin lucas lees 9 station road hesketh bank preston lancashire PR4 6SN (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o turpin lucas lees 9 station road hesketh bank preston lancashire PR4 6SN (1 page) |
24 November 2008 | Appointment Terminated Director geraldine robinson (1 page) |
1 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Return made up to 21/06/06; full list of members (7 pages) |
20 February 2007 | Return made up to 21/06/06; full list of members (7 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 2ND floor 43 market street hoylake wirral merseyside CH47 2BG (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 2ND floor 43 market street hoylake wirral merseyside CH47 2BG (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 21/06/05; full list of members (7 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Return made up to 21/06/05; full list of members
|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: the old bank, the quadrant hoylake wirral merseyside CH47 2EE (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: the old bank, the quadrant hoylake wirral merseyside CH47 2EE (1 page) |
21 June 2004 | Incorporation (13 pages) |
21 June 2004 | Incorporation (13 pages) |