Tranmere
Wirral
CH42 6QR
Wales
Secretary Name | John Henry Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 November 2011) |
Role | Company Director |
Correspondence Address | 4 Cheviot Close Prenton Wirral Merseyside CH42 6SY Wales |
Secretary Name | Mr Paul Russell Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Forest Road Heswall Wirral Merseyside CH60 5SW Wales |
Registered Address | Whitfield Buildings 192 - 200 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £608 |
Cash | £10,008 |
Current Liabilities | £24,496 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2010 | Compulsory strike-off action has been suspended (1 page) |
18 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Appointment Terminated Secretary paul malkin (1 page) |
19 February 2009 | Return made up to 02/05/08; full list of members (3 pages) |
19 February 2009 | Appointment terminated secretary paul malkin (1 page) |
19 February 2009 | Return made up to 02/05/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Secretary appointed john henry griffiths (2 pages) |
2 June 2008 | Secretary appointed john henry griffiths (2 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 May 2006 | Incorporation (30 pages) |
2 May 2006 | Incorporation (30 pages) |