Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary Name | George Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 2013) |
Role | Company Director |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nasitra LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2005 | Delivered on: 8 September 2005 Satisfied on: 30 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartments 3 4 and 8 magnum opus 20 livingston drive sefton park liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
24 August 2005 | Delivered on: 6 September 2005 Satisfied on: 30 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 1 carrington hall 16 alexandra drive sefton park liverpool,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 August 2005 | Delivered on: 25 August 2005 Satisfied on: 30 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Satisfaction of charge 3 in full (2 pages) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Satisfaction of charge 2 in full (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of George Gibbard as a secretary (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 15 February 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Secretary's details changed for George Gibbard on 26 October 2009 (3 pages) |
31 October 2009 | Director's details changed for Mrs Hazel Kollakis on 26 October 2009 (3 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 February 2008 | Withdrawal of application for striking off (1 page) |
12 February 2008 | Application for striking-off (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 22 st john street manchester M3 4EB (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Director resigned (1 page) |
17 June 2005 | Company name changed dialmode (293) LIMITED\certificate issued on 17/06/05 (2 pages) |
2 March 2005 | Incorporation (20 pages) |