Prenton
Wirral
CH42 8QX
Wales
Director Name | Emma Victoria Phillips |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vicarage Close Prenton Merseyside CH42 8QX Wales |
Secretary Name | Emma Victoria Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vicarage Close Prenton Merseyside CH42 8QX Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Pamela Margaret Williams |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Newton Wem Shropshire SY4 5NU Wales |
Secretary Name | Pamela Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Newton Wem Shropshire SY4 5NU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.geopic.co.uk |
---|---|
Telephone | 0151 6538042 |
Telephone region | Liverpool |
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Christopher Daniel Phillips 50.00% Ordinary |
---|---|
50 at £1 | Emma Victoria Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,090 |
Current Liabilities | £990 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Application to strike the company off the register (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Registered office address changed from Unit 40 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Unit 40 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ on 19 October 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Registered office address changed from Room 32 Unit 7 Odyssey Centre Corporation Road Birkenhead Merseyside CH41 1LB on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Room 32 Unit 7 Odyssey Centre Corporation Road Birkenhead Merseyside CH41 1LB on 18 January 2010 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 August 2008 | Return made up to 17/05/08; no change of members (7 pages) |
20 August 2008 | Return made up to 17/05/08; no change of members (7 pages) |
12 May 2008 | Appointment terminated director pamela williams (1 page) |
12 May 2008 | Appointment terminated director pamela williams (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
2 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
6 December 2006 | Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2006 | Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (12 pages) |
17 May 2006 | Incorporation (12 pages) |