Wallasey
Cheshire
CH45 1LX
Wales
Secretary Name | Martin Thomas Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | The Anchorage Ditton Lane, Moreton The Wirral Cheshire CH46 1LX Wales |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 77-79 Woodchurch Lane Prenton Wirral CH42 9PL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Return made up to 27/06/09; no change of members (10 pages) |
16 July 2009 | Return made up to 27/06/09; no change of members (10 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 January 2009 | Return made up to 27/06/08; full list of members (6 pages) |
9 January 2009 | Return made up to 27/06/08; full list of members (6 pages) |
18 February 2008 | Return made up to 27/06/07; full list of members (6 pages) |
18 February 2008 | Return made up to 27/06/07; full list of members (6 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2006 | Return made up to 27/06/06; full list of members (6 pages) |
13 October 2006 | Return made up to 27/06/06; full list of members
|
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (13 pages) |
27 June 2005 | Incorporation (13 pages) |