Wirral
Merseyside
CH60 5RX
Wales
Director Name | Mr Sean Trodden |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 January 2014) |
Role | Pawnbroker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Primrose Road Claughton Birkenhead Merseyside CH41 0EE Wales |
Secretary Name | Jill Connis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kings Road Bebington Merseyside CH63 5QN Wales |
Registered Address | Unit 16 Argyle Industrial Estate Argyle Street South Birkenhead Cheshire CH41 9HH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
50 at 1 | Brian Connis 50.00% Ordinary |
---|---|
50 at 1 | Sean Trodden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,924 |
Cash | £70 |
Current Liabilities | £175,871 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Brian Connis on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Sean Trodden on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Brian Connis on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Sean Trodden on 14 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Jill Connis as a secretary (1 page) |
20 July 2010 | Termination of appointment of Jill Connis as a secretary (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from unit 16 argyle industrial estate argyle street birkenhead cheshire CH41 9HH (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from unit 16 argyle industrial estate argyle street birkenhead cheshire CH41 9HH (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from units a and b qed centre church road tranmere wirral CH42 0LD (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from units a and b qed centre church road tranmere wirral CH42 0LD (1 page) |
26 August 2008 | Director appointed mr sean trodden (1 page) |
26 August 2008 | Director appointed mr sean trodden (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
12 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
12 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
14 July 2006 | Incorporation (21 pages) |