Heswall
Wirral
Merseyside
CH60 1QY
Wales
Director Name | Sarah McTear Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heythrop Drive Heswall Wirral Merseyside CH60 1QY Wales |
Secretary Name | Gregory Robert McTear Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heythrop Drive Heswall Wirral Merseyside CH60 1QY Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£3,154 |
Cash | £1,806 |
Current Liabilities | £6,400 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
10 May 2010 | Director's details changed for Sarah Mctear Smith on 19 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Gregory Robert Mctear Smith on 19 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Gregory Robert Mctear Smith on 19 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Sarah Mctear Smith on 19 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from the office village road oxton wirral merseyside CH43 5SR (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from the office village road oxton wirral merseyside CH43 5SR (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 March 2009 | Director and Secretary's Change of Particulars / gregory mctear smith / 19/03/2009 / HouseName/Number was: , now: 6; Street was: 13 castle drive, now: heythrop drive; Post Code was: CH60 4RJ, now: CH60 1QY (1 page) |
31 March 2009 | Director's Change of Particulars / sarah mctear smith / 19/03/2009 / HouseName/Number was: , now: 6; Street was: 13 castle drive, now: heythrop drive; Post Code was: CH60 4RJ, now: CH60 1QY (1 page) |
31 March 2009 | Director and secretary's change of particulars / gregory mctear smith / 19/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / sarah mctear smith / 19/03/2009 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
24 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 13 castle drive heswall wirral CH60 4RJ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 13 castle drive heswall wirral CH60 4RJ (1 page) |
19 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
19 March 2005 | Incorporation (9 pages) |
19 March 2005 | Incorporation (9 pages) |