West Kirby
Wirral
Merseyside
CH48 8AH
Wales
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(2 months after company formation) |
Appointment Duration | 3 years (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meols Drive Hoylake Wirral Merseyside CH47 4AF Wales |
Director Name | Mr Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(2 months after company formation) |
Appointment Duration | 3 years (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hazelwood Greasby Wirral CH49 2RQ Wales |
Secretary Name | Mr Martin Richard Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(2 months after company formation) |
Appointment Duration | 3 years (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meols Drive Hoylake Wirral Merseyside CH47 4AF Wales |
Director Name | Mr Andrew Wright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood Yarkhill Hereford Herefordshire HR1 3SS Wales |
Director Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £146,691 |
Cash | £9,941 |
Current Liabilities | £2,938 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (2 pages) |
10 March 2008 | Application for reregistration from PLC to private (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2008 | Re-registration of Memorandum and Articles (14 pages) |
10 January 2008 | Director's particulars changed (1 page) |
8 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
30 August 2007 | Return made up to 14/08/07; change of members (8 pages) |
19 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 November 2006 | £ ic 197500/186250 30/10/06 £ sr [email protected]=11250 (1 page) |
16 November 2006 | Resolutions
|
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
23 August 2006 | Return made up to 14/08/06; full list of members (8 pages) |
27 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | New secretary appointed;new director appointed (8 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 September 2005 | Ad 17/08/05--------- £ si [email protected]=147500 £ ic 50000/197500 (3 pages) |
1 September 2005 | S-div 17/08/05 (1 page) |
1 September 2005 | Nc inc already adjusted 17/08/05 (1 page) |
1 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Company name changed bealaw abc PLC\certificate issued on 24/08/05 (3 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | New director appointed (8 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (8 pages) |
5 July 2005 | Ad 23/06/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 100 fetter lane london EC4A 1BN (1 page) |
24 June 2005 | Application to commence business (2 pages) |
24 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |