Tranmere
Cheshire
CH42 6PH
Wales
Director Name | Mr Daniel Shaun Edward Hoijord |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(same day as company formation) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 22 Gorseyville Road Bebington Cheshire CH63 2QG Wales |
Secretary Name | Terence Fenlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(same day as company formation) |
Role | Catering |
Correspondence Address | 78 Town Road Tranmere Cheshire CH42 6PH Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2012 | Final Gazette dissolved following liquidation (1 page) |
25 February 2012 | Final Gazette dissolved following liquidation (1 page) |
25 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 16 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (6 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (6 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (6 pages) |
24 September 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
24 September 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
24 September 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
22 September 2009 | Statement of affairs with form 4.19 (6 pages) |
22 September 2009 | Statement of affairs with form 4.19 (6 pages) |
22 September 2009 | Appointment of a voluntary liquidator (1 page) |
22 September 2009 | Appointment of a voluntary liquidator (1 page) |
22 September 2009 | Resolutions
|
22 September 2009 | Resolutions
|
3 September 2009 | Registered office changed on 03/09/2009 from 146 belvidere road wallasey wirral CH45 4PT (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 146 belvidere road wallasey wirral CH45 4PT (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 November 2008 | Return made up to 27/09/08; no change of members (7 pages) |
14 November 2008 | Return made up to 27/09/08; no change of members (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
30 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
25 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
19 January 2006 | Return made up to 27/09/05; full list of members (7 pages) |
19 January 2006 | Return made up to 27/09/05; full list of members (7 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
27 September 2004 | Incorporation (8 pages) |
27 September 2004 | Incorporation (8 pages) |