38 Eaton Road
West Kirby
Merseyside
CH48 3HF
Wales
Director Name | Simon David Bennett Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | Bumble Tree House 38 Eaton Road West Kirby Wirral Merseyside CH48 3HF Wales |
Secretary Name | Laura Jane Ainsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(same day as company formation) |
Role | Account Manager |
Correspondence Address | Bumbletree House 38 Eaton Road West Kirby Merseyside CH48 3HF Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Oaks The Courtyard Village Road West Kirby Wirral CH48 3JN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Registered office address changed from 1 Melloncroft Drive Wirral Merseyside CH48 2JA United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 1 Melloncroft Drive Wirral Merseyside CH48 2JA United Kingdom on 29 July 2010 (1 page) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Return made up to 27/09/08; full list of members (4 pages) |
25 February 2009 | Return made up to 27/09/08; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
28 November 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
28 November 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
19 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (9 pages) |
20 June 2007 | Particulars of mortgage/charge (9 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (5 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (5 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: atc house 38 eaton road west kirby CH48 3HF (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: atc house 38 eaton road west kirby CH48 3HF (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Ad 27/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 October 2004 | Ad 27/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Incorporation (13 pages) |
27 September 2004 | Incorporation (13 pages) |