Leigh Road West Kirby
Wirral
Merseyside
CH48 5DZ
Wales
Secretary Name | Oliver & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA Wales |
Director Name | Anthony John Marriott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 3 Top Road Frodsham Cheshire WA6 6SP |
Director Name | Mr Timothy Joseph Polding |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oakfield 97 Woodlands Drive Hoole Chester Cheshire CH2 3QJ Wales |
Director Name | Graham Paul Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Puddington Lane Burton South Wirral Cheshire CH64 5SE Wales |
Director Name | Induction Limited (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool L2 9TJ |
Director Name | Initiation Limited (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Francis Joseph Rogers on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Francis Joseph Rogers on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Francis Joseph Rogers on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of Graham Smith as a director (2 pages) |
22 March 2010 | Termination of appointment of Graham Smith as a director (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (3 pages) |
22 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (3 pages) |
11 December 2009 | Termination of appointment of Timothy Polding as a director (1 page) |
11 December 2009 | Termination of appointment of Timothy Polding as a director (1 page) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Anthony Marriott as a director (1 page) |
3 November 2009 | Termination of appointment of Anthony Marriott as a director (1 page) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Secretary's Change of Particulars / lees lloyd secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: riverside park; Street was: 6TH floor castle chambers, now: 1 southwood road; Area was: 43 castle street, now: bromborough; Post Town was: liverpool, now: wirral; Post Code was: L2 9TJ, now: CH62 3QX (1 page) |
26 May 2009 | Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 March 2009 | Accounts made up to 30 April 2008 (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page) |
28 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
10 January 2008 | Company name changed llw property LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed llw property LIMITED\certificate issued on 10/01/08 (2 pages) |
12 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 May 2006 | Incorporation (16 pages) |