Fleck Lane
West Kirby
Merseyside
CH48 1LA
Wales
Director Name | Mr Trevor Francis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 November 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windward Fleck Lane West Kirby Merseyside CH48 1LA Wales |
Secretary Name | Mr Trevor Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 November 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windward Fleck Lane West Kirby Merseyside CH48 1LA Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1-3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131,258 |
Cash | £140,628 |
Current Liabilities | £27,667 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | Application to strike the company off the register (3 pages) |
3 August 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Dr Trevor Francis on 22 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Gillian Francis on 22 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Trevor Francis on 22 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Gillian Francis on 22 April 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: windward, fleck lane west kirby merseyside CH48 1LA (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: windward, fleck lane west kirby merseyside CH48 1LA (1 page) |
11 May 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
22 April 2005 | Incorporation (13 pages) |
22 April 2005 | Incorporation (13 pages) |