Mollington
Chester
Cheshire
CH1 6LG
Wales
Director Name | Robert Ernest Crowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50, Park Road North Newton - Le - Willows Merseyside WA12 8TD |
Secretary Name | Robert Ernest Crowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50, Park Road North Newton - Le - Willows Merseyside WA12 8TD |
Registered Address | Cammell Lairds Waterfront Park Campbeltown Road Birkenhead Merseyside CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£182,701 |
Cash | £765 |
Current Liabilities | £350 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Mr Peter John Bibby on 4 November 2009 (2 pages) |
9 November 2010 | Director's details changed for Mr Peter John Bibby on 4 November 2009 (2 pages) |
9 November 2010 | Director's details changed for Mr Peter John Bibby on 4 November 2009 (2 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter John Bibby on 22 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 October 2009 | Director's details changed for Mr Peter John Bibby on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Robert Ernest Crowe on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Ernest Crowe on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Peter John Bibby on 30 October 2009 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from orrell mount, 159, hawthorne road, bootle liverpool merseyside L20 6JU (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from orrell mount, 159, hawthorne road, bootle liverpool merseyside L20 6JU (1 page) |
9 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / peter bibby / 21/10/2008 (1 page) |
27 October 2008 | Director's Change of Particulars / peter bibby / 21/10/2008 / Honours was: , now: b a econ; HouseName/Number was: , now: preston grange; Street was: willaston grange hadlow road, now: mastiff lane; Area was: willaston, now: ; Post Town was: neston, now: malpas; Post Code was: CH64 2UN, now: SY14 7NQ (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
27 October 2006 | Incorporation (15 pages) |
27 October 2006 | Incorporation (15 pages) |