Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | Eric John Simm |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 168 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RD |
Director Name | Mr George Albert Higham |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Church Road Bebington Merseyside CH63 3DZ Wales |
Director Name | Salvador Antonio Sanlley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2006(3 weeks after company formation) |
Appointment Duration | 15 years (resigned 15 January 2021) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 10220 Sw 88th Avenue Miami Florida 33176 Foreign |
Director Name | Gustavo Alfredo Villoldo |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2006(3 weeks after company formation) |
Appointment Duration | 15 years (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13334 Sw 103 Terrace Miami Dade Florida 33186 Foreign |
Secretary Name | Mr George Albert Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Church Road Bebington Merseyside CH63 3DZ Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | George Albert Higham 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (3 pages) |
15 January 2021 | Termination of appointment of George Albert Higham as a secretary on 31 July 2020 (1 page) |
15 January 2021 | Appointment of Mrs Marjory Joyce Higham as a director on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Salvador Antonio Sanlley as a director on 15 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Gustavo Alfredo Villoldo as a director on 15 January 2021 (1 page) |
15 January 2021 | Termination of appointment of George Albert Higham as a director on 31 July 2020 (1 page) |
16 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Termination of appointment of Eric Simm as a director (1 page) |
27 March 2012 | Termination of appointment of Eric Simm as a director (1 page) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Gustavo Alfredo Villoldo on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Salvador Antonio Sanlley on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Salvador Antonio Sanlley on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Gustavo Alfredo Villoldo on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Salvador Antonio Sanlley on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Gustavo Alfredo Villoldo on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for George Albert Higham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Eric John Simm on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for George Albert Higham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Eric John Simm on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for George Albert Higham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Eric John Simm on 1 October 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 168 mossy lea road wrightington wigan lancashire WN6 9RD (1 page) |
4 April 2007 | Return made up to 20/12/06; full list of members
|
4 April 2007 | Return made up to 20/12/06; full list of members
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
20 December 2005 | Incorporation (12 pages) |
20 December 2005 | Incorporation (12 pages) |