Moreton
Wirral
Cheshire
CH46 1QR
Wales
Secretary Name | Marion Olivia Lund |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(2 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 September 2014) |
Role | Social Care Worker |
Country of Residence | England |
Correspondence Address | 109 Belvidere Road Wallasey Merseyside CH45 4PS Wales |
Secretary Name | Mr Ian Franklin Whilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brown Street Hale Cheshire WA14 4UH |
Secretary Name | Mr Christian McGinty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Houldsworth Mill Waterhouse Way Reddish Stockport Cheshire SK5 6DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 168a Hoylake Road Morton Wirral CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Maria-louise Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,467 |
Current Liabilities | £6,892 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Miss Maria-Louise Martin on 13 April 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
8 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
28 August 2008 | Return made up to 13/04/08; full list of members (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from, 192 reeds lane, moreton, wirral, CH46 1QR (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Company name changed 438 design mlm LIMITED\certificate issued on 15/05/07 (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 June 2006 | Return made up to 13/04/06; full list of members
|
11 January 2006 | Company name changed creare design mlm LIMITED\certificate issued on 11/01/06 (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
13 April 2005 | Incorporation (20 pages) |