11 Kingsbrook Way
Higer Bebington
Merseyside
CH63 5NG
Wales
Secretary Name | Margaret McQue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Enshallah Bukra 11 Kingsbrook Way Higer Bebington Merseyside CH63 5NG Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 168a Hoylake Road Moreton Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,256 |
Net Worth | £3,708 |
Cash | £450 |
Current Liabilities | £3,130 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Application to strike the company off the register (3 pages) |
9 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
27 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
27 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Peter Mcque on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Peter Mcque on 11 November 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
23 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
6 December 2006 | Memorandum and Articles of Association (7 pages) |
6 December 2006 | Memorandum and Articles of Association (7 pages) |
27 November 2006 | Company name changed peter mcque LIMITED\certificate issued on 27/11/06 (2 pages) |
27 November 2006 | Company name changed peter mcque LIMITED\certificate issued on 27/11/06 (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
13 October 2006 | Incorporation (12 pages) |
13 October 2006 | Incorporation (12 pages) |