Maghull
Merseyside
L31 9DQ
Secretary Name | Lynda Tann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Yarrow Avenue Maghull Merseyside L31 9DQ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | csms.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5260230 |
Telephone region | Liverpool |
Registered Address | 8 The Village Bebington Wirral Merseyside CH63 7PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Derek Hinds 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,013 |
Cash | £96 |
Current Liabilities | £19,394 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 June 2016 | Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ to C/O C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 17 June 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 December 2015 | Previous accounting period extended from 30 March 2015 to 31 August 2015 (1 page) |
5 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Return made up to 11/08/06; full list of members (6 pages) |
22 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (12 pages) |