Bromborough
Merseyside
CH62 6AH
Wales
Secretary Name | Dee Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 January 2012) |
Role | Co Secretary |
Correspondence Address | 71 Poulton Road Bebington Merseyside CH63 9LD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Meacher Jones Hargreaves & Woods (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£3,747 |
Current Liabilities | £67,970 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2011 | Voluntary strike-off action has been suspended (1 page) |
17 March 2011 | Voluntary strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Director's details changed for Paul Kelly on 8 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Paul Kelly on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Paul Kelly on 8 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Paul Kelly on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Paul Kelly on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Paul Kelly on 8 June 2010 (2 pages) |
10 March 2010 | Voluntary strike-off action has been suspended (1 page) |
10 March 2010 | Voluntary strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2009 | Application to strike the company off the register (4 pages) |
10 December 2009 | Application to strike the company off the register (4 pages) |
24 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: richmond place 127 boughton chester CH3 5BH (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: richmond place 127 boughton chester CH3 5BH (1 page) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (11 pages) |
8 June 2006 | Incorporation (11 pages) |