28 Thurstaston Road, Irby
Wirral
Merseyside
CH61 0HF
Wales
Secretary Name | Ella Catherine Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Thurstaston Road Irby, Wirral Birkenhead Merseyside CH61 0HF Wales |
Registered Address | 77-81 Woodchurch Lane Prenton Wirral CH42 9PL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £85,072 |
Cash | £100 |
Current Liabilities | £27,960 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Completion of winding up (1 page) |
13 October 2014 | Completion of winding up (1 page) |
21 June 2012 | Order of court to wind up (2 pages) |
21 June 2012 | Order of court to wind up (2 pages) |
19 June 2012 | Order of court - restore and wind up (3 pages) |
19 June 2012 | Order of court - restore and wind up (3 pages) |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
17 November 2010 | Registered office address changed from 79 Woodchurch Lane, Prenton Birkenhead Birkenhead Merseyside CH43 0st on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 79 Woodchurch Lane, Prenton Birkenhead Birkenhead Merseyside CH43 0st on 17 November 2010 (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 October 2009 | Annual return made up to 24 May 2009 (10 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 October 2009 | Annual return made up to 24 May 2009 (10 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 October 2009 | Restoration by order of the court (3 pages) |
5 October 2009 | Restoration by order of the court (3 pages) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Return made up to 24/05/08; no change of members (6 pages) |
30 July 2008 | Return made up to 24/05/08; no change of members (6 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
24 May 2006 | Incorporation (14 pages) |
24 May 2006 | Incorporation (14 pages) |