Moreton
Merseyside
CH46 0RH
Wales
Secretary Name | Mr Jonathan David Henshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 10 Cranbourne Avenue Moreton Merseyside CH46 0RH Wales |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr David Leslie Henshaw |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176c Banks Road West Kirby Wirral CH48 0RH Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | www.commercialsafetyboats.co.uk/ |
---|---|
Telephone | 0151 9098067 |
Telephone region | Liverpool |
Registered Address | National Marine Champions Business Park Arrowe Brooke Road, Upton Wirral Merseyside CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
1 at £1 | Jon Henshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,049 |
Cash | £889 |
Current Liabilities | £24,159 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Termination of appointment of David Henshaw as a director (1 page) |
1 June 2012 | Termination of appointment of David Henshaw as a director (1 page) |
1 June 2012 | Termination of appointment of David Henshaw as a director (1 page) |
1 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Termination of appointment of David Henshaw as a director (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Jonathan David Henshaw on 11 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for David Leslie Henshaw on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jonathan David Henshaw on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Leslie Henshaw on 11 April 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (31 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (31 pages) |
15 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 2 carr lane industrial estate hoylake wirral merseyside CH47 4AZ (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 2 carr lane industrial estate hoylake wirral merseyside CH47 4AZ (1 page) |
8 July 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 July 2008 | Location of debenture register (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
31 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |