Thornton Hovgh
Wirral
Merseyside
CH63 1JS
Wales
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | N.P.Sadler & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 202 Queens Dock Liverpool Merseyside L1 0BG |
Registered Address | 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Application to strike the company off the register (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Appointment terminated secretary n p sadle & co LTD (1 page) |
18 June 2009 | Appointment Terminated Secretary n p sadle & co LTD (1 page) |
16 June 2009 | Director's Change of Particulars / janet holls / 16/01/2009 / Surname was: holls, now: hollis; HouseName/Number was: , now: 24; Street was: 24 eaton drive, now: eton drive (2 pages) |
16 June 2009 | Director's change of particulars / janet holls / 16/01/2009 (2 pages) |
16 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 April 2009 | Company name changed archview facility management (wirral & cheshire) LTD\certificate issued on 17/04/09 (2 pages) |
15 April 2009 | Company name changed archview facility management (wirral & cheshire) LTD\certificate issued on 17/04/09 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
31 October 2008 | Return made up to 18/04/08; full list of members (3 pages) |
31 October 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Secretary resigned (1 page) |