Brassey Street
Birkenhead
Merseyside
CH41 8BY
Wales
Director Name | Raymond James Nolan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 21 St Marks Court Devonshire Road Prenton Birkenhead Merseyside CH43 4SU Wales |
Secretary Name | Terri Anne Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 43 Worcester Road Birkenhead Merseyside CH43 7QA Wales |
Director Name | Priory Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Registered Address | Unit 11 Wirral Business Centre, Dock Road Birkenhead Merseyside CH41 1JW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
100 at £1 | Raymond James Nolan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £239,654 |
Gross Profit | £61,035 |
Net Worth | -£43,457 |
Current Liabilities | £69,953 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Completion of winding up (1 page) |
21 May 2015 | Completion of winding up (1 page) |
20 June 2013 | Notice of completion of voluntary arrangement (12 pages) |
20 June 2013 | Notice of completion of voluntary arrangement (12 pages) |
6 June 2013 | Order of court to wind up (2 pages) |
6 June 2013 | Order of court to wind up (2 pages) |
25 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
25 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
13 February 2013 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
25 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2012 (12 pages) |
25 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2012 (12 pages) |
8 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
8 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
30 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
30 August 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
7 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Registered office address changed from 21C Cavendish Business Centre Brassey Street Birkenhead Merseyside CH41 8BY on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 21C Cavendish Business Centre Brassey Street Birkenhead Merseyside CH41 8BY on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 21C Cavendish Business Centre Brassey Street Birkenhead Merseyside CH41 8BY on 7 July 2011 (1 page) |
9 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
9 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 April 2010 | Director's details changed for Lorraine Anne Nolan on 19 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Lorraine Anne Nolan on 19 April 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary terri nolan (1 page) |
16 April 2009 | Appointment terminated secretary terri nolan (1 page) |
5 August 2008 | Director's change of particulars / lorraine nolan / 20/06/2006 (1 page) |
5 August 2008 | Director's change of particulars / lorraine nolan / 20/06/2006 (1 page) |
5 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
5 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
18 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
19 April 2005 | Incorporation (12 pages) |
19 April 2005 | Incorporation (12 pages) |