Hoylake
Merseyside
CH47 3AE
Wales
Secretary Name | Sarah Cronin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Saxon Road Hoylake Merseyside CH47 3AE Wales |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 3 Saxon Road Hoylake Wirral Merseyside CH47 3AE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Director's details changed for John Derek Cronin on 20 June 2010 (2 pages) |
27 June 2010 | Director's details changed for John Derek Cronin on 20 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
31 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
18 July 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Incorporation (17 pages) |
20 June 2007 | Incorporation (17 pages) |