Bangor
BT19 7LA
Northern Ireland
Director Name | Mr Howard Roberts Beckett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mill Lane Heswall Merseyside CH60 2TF Wales |
Director Name | Zelda Marion Latimer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Ballycrochan Avenue Bangor BT19 7LA Northern Ireland |
Secretary Name | Barbara Anne Hilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Rosevale Meadows Lisburn County Antrim BT28 1JF Northern Ireland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mark Henry Latimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200,214 |
Cash | £10,284 |
Current Liabilities | £233,790 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 September 2014 | Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Suite 6 Ground Floor Marwood Building Riverside Park Southwood Road Wirral Merseyside CH62 3QX England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Suite 6 Ground Floor Marwood Building Riverside Park Southwood Road Wirral Merseyside CH62 3QX England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 5 September 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Registered office address changed from 11 Victoria Street Belfast BT1 3GA on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 11 Victoria Street Belfast BT1 3GA on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Termination of appointment of Zelda Latimer as a director (1 page) |
22 May 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Termination of appointment of Barbara Hilland as a secretary (1 page) |
7 September 2011 | Termination of appointment of Barbara Hilland as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mark Henry Latimer on 11 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Zelda Marion Latimer on 11 August 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Return made up to 11/08/07; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 November 2006 | Return made up to 11/08/06; full list of members
|
6 July 2006 | Registered office changed on 06/07/06 from: eastham hall eastham village wirral merseyside CH62 0AF (1 page) |
6 June 2006 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
26 August 2005 | Company name changed accelerated support services lim ited\certificate issued on 26/08/05 (2 pages) |
11 August 2005 | Incorporation (12 pages) |