Company NameWirralbiz Limited
Company StatusDissolved
Company Number05516751
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Christopher William Raworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Pershore House
9 Prenton Lane
Birkenhead
CH42 8LA
Wales
Director NameMiss Linda Margaret Turnbull
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address16 Pershore House 9 Prenton Lane
Birkenhead
Merseyside
CH42 8LA
Wales
Secretary NameMiss Linda Margaret Turnbull
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pershore House 9 Prenton Lane
Birkenhead
Merseyside
CH42 8LA
Wales

Contact

Websitewww.wirralbiz.biz

Location

Registered AddressWirralbiz Centre Commerce Park
Campbeltown Road
Birkenhead
Wirral
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Shareholders

1 at £1Linda Margaret Turnbull
50.00%
Ordinary
1 at £1Michael Christopher William Raworth
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
3 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 22 July 2010 (14 pages)
27 October 2010Annual return made up to 22 July 2010 (14 pages)
21 October 2010Registered office address changed from Wirralbiz Centre Egerton House 2 Tower Road Birkenhead CH41 1FN on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from Wirralbiz Centre Egerton House 2 Tower Road Birkenhead CH41 1FN on 21 October 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (13 pages)
25 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (13 pages)
30 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 December 2008Director and secretary's change of particulars / linda turnbull / 31/01/2007 (1 page)
5 December 2008Director and secretary's change of particulars / linda turnbull / 31/01/2007 (1 page)
4 December 2008Director and secretary's change of particulars / linda turnbull / 20/11/2008 (1 page)
4 December 2008Return made up to 22/07/08; no change of members (4 pages)
4 December 2008Return made up to 22/07/08; no change of members (4 pages)
4 December 2008Director and secretary's change of particulars / linda turnbull / 20/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / linda turnbull / 20/11/2008 (1 page)
3 December 2008Return made up to 22/07/07; no change of members (4 pages)
3 December 2008Director and secretary's change of particulars / linda turnbull / 20/11/2008 (1 page)
3 December 2008Return made up to 22/07/07; no change of members (4 pages)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 August 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(7 pages)
23 August 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(7 pages)
22 July 2005Incorporation (19 pages)
22 July 2005Incorporation (19 pages)