Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director Name | Christopher Davies |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parkedge Close Leigh Lancashire WN7 3UR |
Director Name | Linda Sally Davies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 30 Parkedge Close Leigh Lancashire WN7 3UR |
Secretary Name | Christopher Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parkedge Close Leigh Lancashire WN7 3UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit One Indigo Business Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
1 at £1 | John Parkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,471 |
Current Liabilities | £18,525 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Voluntary strike-off action has been suspended (1 page) |
8 May 2014 | Voluntary strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Christopher Davies on 5 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Davies on 5 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Christopher Davies on 5 January 2010 (2 pages) |
26 March 2010 | Registered office address changed from 30 Parkedge Close Leigh Lancs WN7 3UR on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 30 Parkedge Close Leigh Lancs WN7 3UR on 26 March 2010 (1 page) |
26 March 2010 | Appointment of Mr Christopher Cain as a director (2 pages) |
26 March 2010 | Appointment of Mr Christopher Cain as a director (2 pages) |
25 March 2010 | Termination of appointment of Christopher Davies as a secretary (1 page) |
25 March 2010 | Termination of appointment of Christopher Davies as a director (1 page) |
25 March 2010 | Termination of appointment of Christopher Davies as a director (1 page) |
25 March 2010 | Termination of appointment of Christopher Davies as a secretary (1 page) |
26 November 2009 | Termination of appointment of Linda Davies as a director (1 page) |
26 November 2009 | Termination of appointment of Linda Davies as a director (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page) |
1 March 2007 | Company name changed lindcris LIMITED\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed lindcris LIMITED\certificate issued on 01/03/07 (2 pages) |
23 February 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
5 January 2007 | Incorporation (19 pages) |
5 January 2007 | Incorporation (19 pages) |