Caldy
Merseyside
CH48 2JA
Wales
Director Name | Mr Stephen John Moore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Cambridge Road Southport Merseyside PR9 9RJ |
Secretary Name | Henshaw McDonald Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 151 Eastbank Street Southport Merseyside PR8 1EE |
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 | Gordon Francis Duff 50.00% Ordinary |
---|---|
1 at £1 | Stephen John Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,906 |
Current Liabilities | £5,883 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
9 June 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Gordon Francis Duff on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gordon Francis Duff on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gordon Francis Duff on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 December 2009 | Termination of appointment of Henshaw Mcdonald Ltd as a secretary (1 page) |
18 December 2009 | Termination of appointment of Henshaw Mcdonald Ltd as a secretary (1 page) |
25 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 December 2008 | Accounts made up to 28 February 2008 (1 page) |
10 November 2008 | Appointment Terminated Director stephen moore (1 page) |
10 November 2008 | Appointment terminated director stephen moore (1 page) |
9 September 2008 | Ad 27/08/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
9 September 2008 | Ad 27/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 September 2008 | Director appointed gordon francis duff (1 page) |
9 September 2008 | Director appointed gordon francis duff (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 151 eastbank street southport merseyside PR8 1EE (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 151 eastbank street southport merseyside PR8 1EE (1 page) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |