Erdington
Birmingham
West Midlands
B24 9EX
Director Name | Christopher Roger Dyche |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lindridge Road Sutton Coldfield West Midlands B75 6HH |
Director Name | Mr Christopher Johnson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brancote Road Oxton Birkenhead Merseyside CH43 6TL Wales |
Secretary Name | Mr Christopher Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brancote Road Oxton Birkenhead Merseyside CH43 6TL Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Burner on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Roger Dyche on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for David Burner on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Roger Dyche on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Burner on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Christopher Roger Dyche on 1 April 2010 (2 pages) |
3 August 2009 | Accounts made up to 31 March 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 June 2008 | Accounts made up to 31 March 2008 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Accounts made up to 31 March 2006 (1 page) |
20 October 2006 | Return made up to 17/03/06; full list of members; amend (7 pages) |
20 October 2006 | Return made up to 17/03/06; full list of members; amend (7 pages) |
2 October 2006 | Return made up to 17/03/06; full list of members (3 pages) |
2 October 2006 | Return made up to 17/03/06; full list of members (3 pages) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2005 | Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (12 pages) |
17 March 2005 | Incorporation (12 pages) |