Birkenhead
Merseyside
CH41 5LD
Wales
Director Name | Mr Mark Andrew Manning |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 September 2010) |
Role | Debt Collector |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkland Drive Elton Chester Cheshire CH2 4QE Wales |
Secretary Name | David William Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 September 2010) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 75 Priory Wharf Birkenhead Merseyside CH41 5LD Wales |
Director Name | Mr Noel Gareth Edwards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 07 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Upton Park Drive Upton Wirral Merseyside CH49 6JP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 53 Hamilton Square Birkenhead CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £2,698 |
Current Liabilities | £45,317 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been suspended (1 page) |
14 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Return made up to 30/06/08; full list of members
|
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 September 2008 | Return made up to 30/06/08; full list of members
|
29 October 2007 | Return made up to 30/06/07; full list of members (7 pages) |
29 October 2007 | Return made up to 30/06/07; full list of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 September 2006 | Return made up to 30/06/06; full list of members
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | Memorandum and Articles of Association (9 pages) |
26 August 2005 | Memorandum and Articles of Association (9 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
16 August 2005 | Company name changed lightdeck LIMITED\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed lightdeck LIMITED\certificate issued on 16/08/05 (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
30 June 2005 | Incorporation (17 pages) |
30 June 2005 | Incorporation (17 pages) |