Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary Name | Marlene Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | H D Directors Limited (Corporation) |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES Wales |
Secretary Name | H D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES Wales |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Karl Michael Adams 50.00% Ordinary |
---|---|
1 at £1 | Mrs Marlene Holland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £22,563 |
Current Liabilities | £26,007 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Director's details changed for Karl Michael Adams on 14 August 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Karl Michael Adams on 15 October 2014 (2 pages) |
15 October 2014 | Secretary's details changed for Marlene Holland on 15 October 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Director's details changed for Karl Michael Adams on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 21/09/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 January 2006 | Return made up to 21/09/05; full list of members (6 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
21 September 2004 | Incorporation (17 pages) |