Moreton
Cheshire
CH46 6HX
Wales
Director Name | Christopher Manford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Duke Of York Cottages Port Sunlight Cheshire CH62 5DD Wales |
Secretary Name | Janine Elizabeth Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Huxley Close Moreton Cheshire CH46 6HX Wales |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS 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 |
Year | 2014 |
---|---|
Net Worth | £117 |
Cash | £2,284 |
Current Liabilities | £6,005 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Director's details changed for Darren Shaun Corrie on 4 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 November 2009 | Director's details changed for Darren Shaun Corrie on 4 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Darren Shaun Corrie on 4 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
25 November 2009 | Registered office address changed from 5 Huxley Close Moreton Cheshire CH46 6HX on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 5 Huxley Close Moreton Cheshire CH46 6HX on 25 November 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 March 2009 | Appointment terminated secretary janine corrie (1 page) |
30 March 2009 | Appointment Terminated Secretary janine corrie (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 November 2006 | Return made up to 05/10/06; full list of members
|
9 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
5 October 2005 | Incorporation (19 pages) |