Birkenhead
Merseyside
CH41 6AF
Wales
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
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 |
1 at £1 | Mark Mcgill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,694 |
Cash | £1 |
Current Liabilities | £10,695 |
Latest Accounts | 5 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mark Mcgill on 12 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mark Mcgill on 12 January 2016 (2 pages) |
7 April 2015 | Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 April 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 5 June 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 June 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 June 2014 (5 pages) |
9 October 2014 | Previous accounting period extended from 31 January 2014 to 5 June 2014 (1 page) |
9 October 2014 | Previous accounting period extended from 31 January 2014 to 5 June 2014 (1 page) |
9 October 2014 | Previous accounting period extended from 31 January 2014 to 5 June 2014 (1 page) |
11 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 March 2014 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
21 January 2010 | Director's details changed for Mark Mcgill on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mark Mcgill on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
5 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 August 2008 | Return made up to 12/01/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
12 January 2007 | Incorporation (14 pages) |
12 January 2007 | Incorporation (14 pages) |