Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director Name | James Walters |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchard Wallasey Merseyside CH45 5JN Wales |
Secretary Name | James Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchard Wallasey Merseyside CH45 5JN Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Maritime House, 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 May 2010 | Director's details changed for Andrew Mcleay on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew Mcleay on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew Mcleay on 1 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
20 January 2009 | Return made up to 11/05/08; full list of members (3 pages) |
20 January 2009 | Return made up to 11/05/08; full list of members (3 pages) |
1 July 2008 | Accounts made up to 31 March 2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Ad 11/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Ad 11/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
11 May 2007 | Incorporation (12 pages) |
11 May 2007 | Incorporation (12 pages) |