Higher Kinnerton
Flintshire
CH4 9AJ
Wales
Secretary Name | Margaret Hives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 91 Main Road Higher Kinnerton Flintshire CH4 9AJ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Application to strike the company off the register (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / joseph hives / 20/12/2007 (1 page) |
28 February 2008 | Secretary's Change of Particulars / margaret hives / 20/12/2007 / Date of Birth was: none, now: 24-Jul-1947; HouseName/Number was: , now: 91; Street was: 52 cherry dale road, now: main road; Post Town was: chester, now: higher kinnerton; Region was: cheshire, now: flintshire; Post Code was: CH4 0FA, now: CH4 9AJ (1 page) |
28 February 2008 | Secretary's change of particulars / margaret hives / 20/12/2007 (1 page) |
28 February 2008 | Director's Change of Particulars / joseph hives / 20/12/2007 / HouseName/Number was: , now: 91; Street was: 52 cherry dale road, now: main road; Post Town was: chester, now: higher kinnerton; Region was: cheshire, now: flintshire; Post Code was: CH4 0FA, now: CH4 9AJ (1 page) |
31 May 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
16 April 2007 | Incorporation (14 pages) |
16 April 2007 | Incorporation (14 pages) |