West Kirby
Wirral
Merseyside
CH48 3JN
Wales
Secretary Name | Sally Rothwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 March 2014) |
Role | Company Director |
Correspondence Address | The Oaks Business Centre 3 Village Road West Kirby Wirral Merseyside CH48 3JN Wales |
Director Name | Mr Mark James Burgess |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 March 2014) |
Role | Asset Finance Manager |
Country of Residence | England |
Correspondence Address | The Oaks Business Centre 3 Village Road West Kirby Wirral Merseyside CH48 3JN Wales |
Director Name | Mrs Lisa Adele Burgess |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2008) |
Role | Administration |
Correspondence Address | 34 MacDonna Drive West Kirby Wirral CH48 3JD Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(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 | 19 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Oaks Business Centre 3 Village Road West Kirby Wirral Merseyside CH48 3JN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
2 at £1 | Daniel Rothwell 50.00% Ordinary |
---|---|
1 at £1 | Lisa Adele Burgess 25.00% Ordinary |
1 at £1 | Mark James Burgess 25.00% Ordinary |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Mark James Burgess on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Sally Rothwell on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Daniel Rothwell on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Sally Rothwell on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Mark James Burgess on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Daniel Rothwell on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Sally Rothwell on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Mark James Burgess on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Daniel Rothwell on 6 November 2009 (2 pages) |
2 July 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
2 July 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 November 2008 | Appointment terminated director lisa burgess (1 page) |
19 November 2008 | Appointment Terminated Director lisa burgess (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page) |
26 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 June 2006 | Ad 09/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 June 2006 | Ad 09/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 February 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
10 February 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
9 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 dawpool cottages telegraph road, west kirby wirral merseyside CH48 1PD (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 dawpool cottages telegraph road, west kirby wirral merseyside CH48 1PD (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
19 January 2005 | Incorporation (13 pages) |
19 January 2005 | Incorporation (13 pages) |