Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Secretary Name | Anne Jennifer Sage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
29 June 2011 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Stephen Paul Sage on 21 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Anne Jennifer Sage on 21 February 2010 (1 page) |
11 March 2010 | Director's details changed for Stephen Paul Sage on 21 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Anne Jennifer Sage on 21 February 2010 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / anne sage / 21/02/2009 (1 page) |
18 March 2009 | Secretary's Change of Particulars / anne sage / 21/02/2009 / HouseName/Number was: , now: ashendene; Street was: 4 riverbank road, now: 32 farr hall drive; Area was: , now: heswall; Post Town was: heswall, now: wirral; Post Code was: CH60 4SG, now: CH60 4SE (1 page) |
18 March 2009 | Director's Change of Particulars / stephen sage / 21/02/2009 / HouseName/Number was: , now: ashendene; Street was: 4 riverbank road, now: 32 farr hall drive; Post Code was: CH60 4SG, now: CH60 4SE (1 page) |
18 March 2009 | Director's change of particulars / stephen sage / 21/02/2009 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 4 riverbank road heswall wirral CH60 4SG (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 4 riverbank road heswall wirral CH60 4SG (1 page) |
21 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Incorporation (9 pages) |
21 February 2007 | Incorporation (9 pages) |