Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary Name | George Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dreaming Spires Nasitra LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Satisfaction of charge 2 in full (2 pages) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
17 November 2014 | Termination of appointment of George Gibbard as a secretary on 5 July 2010 (1 page) |
17 November 2014 | Termination of appointment of George Gibbard as a secretary on 5 July 2010 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Registered office address changed from C/O Alexander Myerson & Co 61 Rodney Street Liverpool Merseyside L1 9ER on 15 February 2011 (1 page) |
6 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Director's details changed for Mrs Hazel Kollakis on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Hazel Kollakis on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Secretary's details changed for George Gibbard on 26 October 2009 (3 pages) |
31 October 2009 | Director's details changed for Mrs Hazel Kollakis on 26 October 2009 (3 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Withdrawal of application for striking off (1 page) |
12 February 2008 | Application for striking-off (1 page) |
31 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Company name changed ewing oil LIMITED\certificate issued on 28/02/07 (2 pages) |
12 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 49 millersdale road liverpool L18 5HG (1 page) |
16 November 2006 | Incorporation (14 pages) |