Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary Name | Mrs Kim Patricia Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mrs Janet Marshall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £17,160 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
24 July 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
26 June 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
29 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
25 October 2012 | Appointment of Mrs Janet Marshall as a director (2 pages) |
25 October 2012 | Appointment of Mrs Janet Marshall as a director on 10 October 2012 (2 pages) |
31 January 2012 | Director's details changed for Miss Paula Rowlands on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 no member list (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 no member list (2 pages) |
31 January 2012 | Director's details changed for Miss Paula Rowlands on 31 January 2012 (2 pages) |
17 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
17 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
26 August 2011 | Registered office address changed from C/O Out the Bag Productions Ltd 7 Grosvenor Drive Wallasey Merseyside CH45 1LD United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from C/O Out the Bag Productions Ltd 7 Grosvenor Drive Wallasey Merseyside CH45 1LD United Kingdom on 26 August 2011 (1 page) |
10 February 2011 | Annual return made up to 24 January 2011 no member list (2 pages) |
10 February 2011 | Director's details changed for Miss Paula Rowlands on 4 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Miss Paula Rowlands on 4 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Miss Paula Rowlands on 4 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 24 January 2011 no member list (2 pages) |
4 November 2010 | Registered office address changed from 43 Mount Road Wallasey Merseyside CH45 5JD on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 43 Mount Road Wallasey Merseyside CH45 5JD on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 43 Mount Road Wallasey Merseyside CH45 5JD on 4 November 2010 (1 page) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 January 2010 | Annual return made up to 24 January 2010 no member list (2 pages) |
27 January 2010 | Secretary's details changed for Kim Patricia Lyons on 26 January 2010 (1 page) |
27 January 2010 | Director's details changed for Paula Rowlands on 25 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Kim Patricia Lyons on 26 January 2010 (1 page) |
27 January 2010 | Annual return made up to 24 January 2010 no member list (2 pages) |
27 January 2010 | Director's details changed for Paula Rowlands on 25 January 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
26 January 2009 | Annual return made up to 24/01/09 (2 pages) |
26 January 2009 | Annual return made up to 24/01/09 (2 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
6 February 2008 | Annual return made up to 24/01/08 (2 pages) |
6 February 2008 | Annual return made up to 24/01/08 (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 August 2007 | Memorandum and Articles of Association (13 pages) |
18 May 2007 | Memorandum and Articles of Association (13 pages) |
2 February 2007 | Annual return made up to 24/01/07 (2 pages) |
2 February 2007 | Annual return made up to 24/01/07 (2 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Company name changed out of the bag productions LTD\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed out of the bag productions LTD\certificate issued on 03/02/06 (2 pages) |
24 January 2006 | Incorporation (21 pages) |