Aigburth
Merseyside
L17 5DB
Secretary Name | Mr Frank William Brennan |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rolleston Drive Wallasey Merseyside CH45 6XG Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Director's details changed for Leslie Brennan on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Leslie Brennan on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Leslie Brennan on 8 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 May 2009 | Return made up to 08/01/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/01/09; full list of members (3 pages) |
7 May 2009 | Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 77-81 seaview road wallasey CH45 4LE (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 77-81 seaview road wallasey CH45 4LE (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 September 2008 | Accounts made up to 31 May 2008 (1 page) |
22 July 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
22 July 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
29 February 2008 | Return made up to 08/01/08; full list of members
|
29 February 2008 | Return made up to 08/01/08; full list of members
|
27 September 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Incorporation (12 pages) |
8 January 2007 | Incorporation (12 pages) |