West Kirby
Wirral
CH48 0QY
Wales
Director Name | Mrs Sandra Jane Venables |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30a Shrewsbury Road West Kirby Merseyside CH48 0QY Wales |
Secretary Name | David Charles Venables |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30ashrewsbury Road West Kirby Wirral CH48 0QY Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
900 at £0.01 | Sandra Jane Venables 90.00% Ordinary |
---|---|
100 at £0.01 | David Charles Venables 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£494 |
Current Liabilities | £19,679 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
7 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 November 2008 | Return made up to 30/09/08; no change of members (4 pages) |
25 November 2008 | Return made up to 30/09/08; no change of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: 9A the quadrant hoylake wirral CH47 2EE (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 9A the quadrant hoylake wirral CH47 2EE (1 page) |
3 July 2007 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
3 July 2007 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
26 January 2007 | Return made up to 02/09/06; full list of members
|
26 January 2007 | Return made up to 02/09/06; full list of members (7 pages) |
27 September 2005 | Ad 02/09/05--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Ad 02/09/05--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
27 September 2005 | New director appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 September 2005 | Incorporation (18 pages) |
2 September 2005 | Incorporation (18 pages) |