Wirral
Merseyside
CH43 2JB
Wales
Director Name | Edward Thomas Cunniffe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 148 Highfield Road Bebington Wirral CH42 2BX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Shrewsbury Road Oxton Wirral Merseyside CH43 2JB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Receiver's abstract of receipts and payments to 15 February 2012 (2 pages) |
13 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
13 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
13 March 2012 | Receiver's abstract of receipts and payments to 15 February 2012 (2 pages) |
1 April 2011 | Notice of appointment of receiver or manager (2 pages) |
1 April 2011 | Notice of appointment of receiver or manager (2 pages) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Secretary's Change of Particulars / david kirkham / 15/08/2008 / HouseName/Number was: , now: 29; Street was: 67 barnsdale avenue, now: shrewsbury road; Area was: thingwall, now: ; Post Code was: CH61 1BE, now: CH43 2JB (1 page) |
29 October 2008 | Secretary's change of particulars / david kirkham / 15/08/2008 (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 32-34 bebington road bebington wirral merseyside CH62 5BQ (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 32-34 bebington road bebington wirral merseyside CH62 5BQ (1 page) |
28 October 2008 | Appointment terminated director edward cunniffe (1 page) |
28 October 2008 | Appointment Terminated Director edward cunniffe (1 page) |
29 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 9 hamilton square birkenhead wirral merseyside CH41 6NR (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 9 hamilton square birkenhead wirral merseyside CH41 6NR (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 September 2006 | Accounts made up to 30 June 2006 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
22 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: suite 3, 56 hamilton square birkenhead wirral merseyside CH41 5AS (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: suite 3, 56 hamilton square birkenhead wirral merseyside CH41 5AS (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |