Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director Name | Mr Robert Gavin Heron |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Saint Bride Street Liverpool L8 7PL |
Secretary Name | Miss Joanne Brenda Nock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Norman Street Birkenhead Merseyside CH41 0AZ Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-16
|
16 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-16
|
16 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-16
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page) |
28 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page) |
28 May 2009 | Location of register of members (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page) |
19 July 2008 | Company name changed twenty eighteen LIMITED\certificate issued on 22/07/08 (2 pages) |
19 July 2008 | Company name changed twenty eighteen LIMITED\certificate issued on 22/07/08 (2 pages) |
6 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
3 April 2007 | Incorporation (9 pages) |
3 April 2007 | Incorporation (9 pages) |