Portland Place, Helsby
Frodsham
Cheshire
WA6 9LD
Director Name | Sarah Catherine Kennedy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 October 2013) |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Gap Portland Place Helsby Frodsham Cheshire WA6 9LD |
Secretary Name | Michael Robert O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Gap Portland Place, Helsby Frodsham Cheshire WA6 9LD |
Director Name | Moband Construction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 17c Church Street Frodsham Cheshire WA6 6PN |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Michael Robert O'brien 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Director's details changed for Michael Robert O'brien on 1 August 2011 (2 pages) |
14 August 2012 | Director's details changed for Michael Robert O'brien on 1 August 2011 (2 pages) |
14 August 2012 | Director's details changed for Michael Robert O'brien on 1 August 2011 (2 pages) |
14 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Director's details changed for Sarah Catherine Kennedy on 14 June 2010 (2 pages) |
13 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Sarah Catherine Kennedy on 14 June 2010 (2 pages) |
13 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Michael Robert O'brien on 14 June 2010 (2 pages) |
13 October 2010 | Director's details changed for Michael Robert O'brien on 14 June 2010 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
28 January 2009 | Accounts made up to 30 June 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 June 2008 | Appointment Terminated Secretary online corporate secretaries LIMITED (1 page) |
18 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 June 2008 | Director's Change of Particulars / michael o'brien / 08/03/2008 / HouseName/Number was: , now: green gap; Street was: 35 the green, now: portland place; Area was: dunboyne castle, now: helsby; Post Town was: dunboyne, now: frodsham; Region was: co. Meath, now: cheshire; Post Code was: , now: WA6 9LD; Country was: eire, now: united kingdom (1 page) |
18 June 2008 | Director's Change of Particulars / sarah kennedy / 08/03/2008 / HouseName/Number was: , now: green gap; Street was: 9 hathaway close, now: portland place; Area was: gateacre, now: helsby; Post Town was: liverpool, now: frodsham; Region was: merseyside, now: cheshire; Post Code was: L25 4SN, now: WA6 9LD; Country was: , now: united kingdom (1 page) |
18 June 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
18 June 2008 | Director's change of particulars / sarah kennedy / 08/03/2008 (1 page) |
18 June 2008 | Director's change of particulars / michael o'brien / 08/03/2008 (1 page) |
18 March 2008 | Accounts made up to 30 June 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 February 2008 | Company name changed mobandfly LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed mobandfly LIMITED\certificate issued on 14/02/08 (2 pages) |
13 February 2008 | Nc inc already adjusted 11/12/07 (1 page) |
13 February 2008 | Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Nc inc already adjusted 11/12/07 (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2008 | New director appointed (2 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 17C church street frodsham cheshire WA6 6PN (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 17C church street frodsham cheshire WA6 6PN (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (11 pages) |
14 June 2006 | Incorporation (11 pages) |