Caldy
Wirral
CH48 1LT
Wales
Director Name | Mr William George Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Secretary Name | Mr William George Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF 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 | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 06/07/07; no change of members
|
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members
|
9 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 August 2005 | Return made up to 06/07/05; full list of members
|
12 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
25 November 2004 | Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
25 November 2004 | Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (31 pages) |
6 July 2004 | Incorporation (31 pages) |