Higher Bebington
Wirral
Merseyside
CH63 8LX
Wales
Secretary Name | Sally Arnoldyoung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 October 2013) |
Role | Biomedical Scientist |
Correspondence Address | 99 Kings Road Higher Bebington Wirral Merseyside CH63 8LX Wales |
Director Name | Leon Moffett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 15 June 2005) |
Role | Paint Sprayer |
Correspondence Address | Top Flat 66 St Johns Road, Waterloo Liverpool Merseyside L22 9QQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Graham Young on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Graham Young on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Graham Young on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 May 2009 | Accounts made up to 31 July 2008 (1 page) |
7 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 June 2008 | Accounts made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
29 June 2007 | Accounts made up to 31 July 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 September 2005 | Accounts made up to 31 July 2005 (1 page) |
22 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
27 July 2004 | Incorporation (13 pages) |
27 July 2004 | Incorporation (13 pages) |