Caldy
Wirral
CH48 1LT
Wales
Secretary Name | Mr Murray John Howison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 3402 301 Deanssgate Manchester Lancashire M3 4LQ |
Director Name | Mr William George Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Secretary Name | Mr William George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Christopher Thomas Smith 50.00% Ordinary |
---|---|
1 at 1 | William George Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68 |
Current Liabilities | £70 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
13 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | Accounts made up to 30 April 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned;director resigned (1 page) |
15 December 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Return made up to 18/10/06; full list of members
|
15 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
21 March 2006 | Accounts made up to 30 April 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
7 March 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2005 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (3 pages) |
30 November 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New secretary appointed;new director appointed (3 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 October 2004 | Incorporation (16 pages) |
18 October 2004 | Incorporation (16 pages) |