116 Eastham Rake, Eastham
Wirral
Cheshire
CH62 9AB
Wales
Secretary Name | Mrs Andrea McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 116 Eastham Rake, Eastham Wirral Cheshire CH62 9AB Wales |
Director Name | Mrs Andrea McAdam |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 116 Eastham Rake, Eastham Wirral Cheshire CH62 9AB Wales |
Director Name | Steve Riley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Barlows Lane Fazakerley Liverpool Merseyside L9 9HZ |
Director Name | Martin Paul Clancy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2008) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 67 Kirkstall Road Davyhulme Manchester Lancashire M41 0QP |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 60 other UK companies use this postal address |
330 at 1 | James Mcadam 27.50% Ordinary |
---|---|
330 at 1 | Stephen Riley 27.50% Ordinary |
270 at 1 | Ms Andrea Mcadam 22.50% Ordinary |
270 at 1 | Ms Melanie Riley 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,209 |
Current Liabilities | £41,109 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2012 | Voluntary strike-off action has been suspended (1 page) |
1 March 2012 | Voluntary strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Voluntary strike-off action has been suspended (1 page) |
18 May 2011 | Voluntary strike-off action has been suspended (1 page) |
8 September 2010 | Voluntary strike-off action has been suspended (1 page) |
8 September 2010 | Voluntary strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2010 | Application to strike the company off the register (3 pages) |
12 August 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Termination of appointment of Steve Riley as a director (2 pages) |
11 February 2010 | Termination of appointment of Steve Riley as a director (2 pages) |
16 November 2009 | Director's details changed for James Mcadam on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
16 November 2009 | Director's details changed for Steve Riley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Mcadam on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Steve Riley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Steve Riley on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Mcadam on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 April 2009 | Return made up to 16/10/08; full list of members (5 pages) |
24 April 2009 | Return made up to 16/10/08; full list of members (5 pages) |
22 December 2008 | Appointment Terminated Director martin clancy (1 page) |
22 December 2008 | Appointment terminated director martin clancy (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Gbp nc 1000/10000 06/04/08 (1 page) |
26 September 2008 | Ad 06/04/08 gbp si 200@1=200 gbp ic 1000/1200 (2 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Gbp nc 1000/10000\06/04/08 (1 page) |
26 September 2008 | Ad 06/04/08\gbp si 200@1=200\gbp ic 1000/1200\ (2 pages) |
11 September 2008 | Director appointed martin paul clancy (2 pages) |
11 September 2008 | Director appointed martin paul clancy (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
8 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: the cottage, 116 eastham rake eastham wirral cheshire CH62 9AB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: the cottage, 116 eastham rake eastham wirral cheshire CH62 9AB (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (11 pages) |
16 October 2006 | Incorporation (11 pages) |