Prenton
Birkenhead
Merseyside
CH43 0DY
Wales
Secretary Name | Joanne Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Holmlands Drive Prenton Merseyside CH43 0DY 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 20 other UK companies use this postal address |
1 at £1 | Alan Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,832 |
Cash | £1,634 |
Current Liabilities | £8,726 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory 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) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Alan Murphy on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Alan Murphy on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Alan Murphy on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 December 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
21 February 2006 | Incorporation (12 pages) |
21 February 2006 | Incorporation (12 pages) |