Irby
Merseyside
CH61 3XW
Wales
Secretary Name | Frances McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Thingwall Drive Irby Merseyside CH61 3XW Wales |
Director Name | Mrs Frances McGregor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thingwall Drive Wirral Merseyside CH61 3XW Wales |
Director Name | Miss Rosemarie Welsh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rothesay Gardens Prenton Hall Road Prenton Merseyside CH43 3DW 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 | Francis Mcgregor 50.00% Ordinary B |
---|---|
1 at £1 | Keith Mcgregor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£400 |
Current Liabilities | £400 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
26 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Appointment of Miss Rosemarie Welsh as a director (2 pages) |
1 July 2010 | Appointment of Mrs Frances Mcgregor as a director (2 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Keith Mcgregor on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Keith Mcgregor on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
13 April 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
18 May 2006 | Incorporation (12 pages) |