6 Eastham Village Road
Wirral
Merseyside
CH62 0BJ
Wales
Secretary Name | Mr Michael Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Stanton House Eastham Village Road Eastham Wirral CH62 0DE Wales |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Stanton House 6 Eastham Village Road Wirral CH62 0DE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
10 at £1 | Michael Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £663 |
Net Worth | -£3,273 |
Cash | £577 |
Current Liabilities | £3,850 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
26 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
26 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Mr Michael Howard on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Michael Howard on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Michael Howard on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Howard on 23 October 2009 (2 pages) |
28 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
14 October 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
25 July 2008 | Accounts made up to 31 October 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 July 2008 | Secretary appointed mr michael howard (1 page) |
11 July 2008 | Secretary appointed mr michael howard (1 page) |
4 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
4 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
3 November 2007 | Resolutions
|
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: abacus communications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: abacus communications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Resolutions
|
4 September 2007 | Company name changed abacus communications LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed abacus communications LIMITED\certificate issued on 04/09/07 (2 pages) |
17 October 2006 | Incorporation (18 pages) |
17 October 2006 | Incorporation (18 pages) |