Bebington
Merseyside
CH63 8NU
Wales
Secretary Name | Simon William Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Cecil Road New Ferry Merseyside CH62 1AY Wales |
Director Name | The Company Specialists Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | 53 Rodney Street (Liverpool) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Registered Address | 2nd Floor 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£8,369 |
Current Liabilities | £13,527 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Statement of affairs with form 4.19 (5 pages) |
16 June 2009 | Statement of affairs with form 4.19 (5 pages) |
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
16 June 2009 | Resolutions
|
27 May 2009 | Registered office changed on 27/05/2009 from 21 kingswood boulevard bebington wirral CH63 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 21 kingswood boulevard bebington wirral CH63 8NU (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 95 greendale road port sunlight merseyside CH62 4XE (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 95 greendale road port sunlight merseyside CH62 4XE (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
5 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: d & l oneill accountants 181/185 new chester road new ferry wirral CH62 4RB (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: d & l oneill accountants 181/185 new chester road new ferry wirral CH62 4RB (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (14 pages) |
20 September 2006 | Incorporation (14 pages) |