Wirral
Merseyside
CH62 5AD
Wales
Director Name | Bernarda Hughes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Bar Manager |
Correspondence Address | 16 Doric Road Liverpool Merseyside L13 3DS |
Secretary Name | Aurein Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Doric Road Liverpool Merseyside L13 3DS |
Director Name | Mrs Carol Cody |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2011) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 27 Capstick Crescent Liverpool Merseyside L25 2XW |
Secretary Name | Angela Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 27 Capstick Crescent, Childwall Liverpool Merseyside L25 2XW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 74, New Chester Road Wirral Merseyside CH62 5AD Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
99 at £1 | Aurwyn Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,596 |
Cash | £3,918 |
Current Liabilities | £4,922 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
8 December 2011 | Termination of appointment of Carol Cody as a director (1 page) |
8 December 2011 | Termination of appointment of Carol Cody as a director (1 page) |
8 December 2011 | Termination of appointment of Angela Cody as a secretary (1 page) |
8 December 2011 | Termination of appointment of Angela Cody as a secretary (1 page) |
8 December 2011 | Appointment of Mr Aurwyn Hughes as a director (2 pages) |
8 December 2011 | Appointment of Mr Aurwyn Hughes as a director (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Carol Cody on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Carol Cody on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Carol Cody on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
15 August 2008 | Return made up to 07/02/08; full list of members (3 pages) |
15 August 2008 | Return made up to 07/02/08; full list of members (3 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
14 March 2007 | Ad 07/02/07-07/02/07 £ si 99@1=99 £ ic 1/100 (1 page) |
14 March 2007 | Ad 07/02/07-07/02/07 £ si 99@1=99 £ ic 1/100 (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 18, napier drive moreton wirral merseyside CH460PS (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 18, napier drive moreton wirral merseyside CH460PS (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Incorporation (13 pages) |
7 February 2007 | Incorporation (13 pages) |