West Kirby
Wirral
Merseyside
CH48 5HQ
Wales
Secretary Name | Mr Brian Leslie Palmer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taranaki Brow Lane Heswall Wirral CH60 0DT Wales |
Director Name | Maurice Guy Lawrenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Baytree Farmhouse Frankby Road Frankby Wirral CH48 1PE Wales |
Director Name | Mr Duncan Alexander Ryalls |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upton Park Road Upton Chester Cheshire CH2 1DG Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 120 Market Street Hoylake Wirral CH47 3BH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2010 | Application to strike the company off the register (3 pages) |
15 December 2010 | Application to strike the company off the register (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 October 2009 | Director's details changed for Jeanette Hearty on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeanette Hearty on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
4 June 2009 | Accounts made up to 31 August 2008 (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
16 December 2008 | Return made up to 20/10/08; full list of members; amend (10 pages) |
16 December 2008 | Return made up to 20/10/08; full list of members; amend (10 pages) |
12 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated director duncan ryalls (1 page) |
20 October 2008 | Appointment Terminated Director duncan ryalls (1 page) |
20 October 2008 | Appointment terminated director maurice lawrenson (1 page) |
20 October 2008 | Appointment Terminated Director maurice lawrenson (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 154 telegraph road heswall wirral CH60 0AH (1 page) |
8 October 2008 | Appointment terminated secretary brian palmer (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 154 telegraph road heswall wirral CH60 0AH (1 page) |
8 October 2008 | Appointment Terminated Secretary brian palmer (1 page) |
5 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
5 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
4 November 2007 | Accounts made up to 31 August 2007 (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
21 May 2007 | Return made up to 20/10/06; no change of members (7 pages) |
21 May 2007 | Return made up to 20/10/06; no change of members
|
9 March 2007 | Accounts made up to 31 August 2006 (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
18 December 2006 | Accounts made up to 31 October 2005 (3 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
13 December 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
20 January 2006 | Ad 19/10/05--------- £ si 98@1 (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Ad 19/10/05--------- £ si 98@1 (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Return made up to 20/10/05; full list of members (6 pages) |
20 January 2006 | Return made up to 20/10/05; full list of members (6 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: palmer & co 9 new hall manor chester high road thornton hough wirral CH64 3TE (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: palmer & co 9 new hall manor chester high road thornton hough wirral CH64 3TE (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
20 October 2004 | Incorporation (6 pages) |
20 October 2004 | Incorporation (6 pages) |