West Kirby
Wirral
Merseyside
CH48 4EJ
Wales
Director Name | Jonathan Harry Tarrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Grange Road West Kirby Wirral Merseyside CH48 4EQ Wales |
Secretary Name | Jacqueline Anne Fairweather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brookfield Road West Kirby Wirral Merseyside CH48 4EJ Wales |
Director Name | Miss Clare Elizabeth Bates |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 April 2012) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Grange Road, West Kirby Wirral Merseyside CH48 4EQ Wales |
Director Name | Paul Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Health Therapist |
Correspondence Address | 82 Grange Road West Kirby Wirral Merseyside L48 4EQ |
Director Name | Sian Jean Montgomery |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Lone Stack 15 Sparks Lane Thingwall Wirral CH61 7XE Wales |
Registered Address | 82 Grange Road, West Kirby Wirral Merseyside CH48 4EQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 6 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 6 July 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 6 July 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 6 July 2011 (6 pages) |
28 July 2011 | Previous accounting period extended from 31 March 2011 to 6 July 2011 (3 pages) |
28 July 2011 | Previous accounting period extended from 31 March 2011 to 6 July 2011 (3 pages) |
28 July 2011 | Previous accounting period extended from 31 March 2011 to 6 July 2011 (3 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Miss Clare Elizabeth Bates as a director (2 pages) |
16 June 2010 | Director's details changed for Jacqueline Anne Fairweather on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jonathan Harry Tarrant on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jonathan Harry Tarrant on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jonathan Harry Tarrant on 1 June 2010 (2 pages) |
16 June 2010 | Appointment of Miss Clare Elizabeth Bates as a director (2 pages) |
16 June 2010 | Director's details changed for Jacqueline Anne Fairweather on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jacqueline Anne Fairweather on 1 June 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 March 2009 | Accounts made up to 30 June 2008 (1 page) |
11 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 December 2008 | Appointment Terminated Director sian montgomery (1 page) |
12 December 2008 | Appointment terminated director sian montgomery (1 page) |
4 July 2008 | Appointment terminated director paul clarke (1 page) |
4 July 2008 | Appointment Terminated Director paul clarke (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
1 June 2007 | Incorporation (16 pages) |
1 June 2007 | Incorporation (16 pages) |