Bromborough
Wirral
Merseyside
CH62 2EX
Wales
Director Name | Mr Mark Wood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Deepark Road Heswall Wirral Merseyside CH65 9HZ Wales |
Secretary Name | Abigail Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Jersey Avenue Stanny Oaks Ellesmere Port CH65 9HZ Wales |
Director Name | Miss Susan Hayes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Athelstan Close Wirral Merseyside CH62 2EX Wales |
Director Name | Miss Tracey Nuttall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Plymyard Avenue Bromborough Wirral Merseyside CH62 6BJ Wales |
Registered Address | Stanton House Eastham Village Road Eastham Wirral CH62 0BJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
900 at £1 | Mark Wood 90.00% Ordinary |
---|---|
100 at £1 | Susan Hayes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,504 |
Cash | £2,676 |
Current Liabilities | £25,619 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
7 December 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 December 2011 (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Termination of appointment of Mark Wood as a director on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Mark Wood as a director on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Mark Wood as a director on 5 September 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Registered office address changed from Suite 26 Cenury Building Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Registered office address changed from Suite 26 Cenury Building Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 11 August 2010 (1 page) |
3 June 2010 | Appointment of Mrs Susan Hayes as a director (2 pages) |
3 June 2010 | Appointment of Mrs Susan Hayes as a director (2 pages) |
2 June 2010 | Termination of appointment of Susan Hayes as a director (1 page) |
2 June 2010 | Termination of appointment of Susan Hayes as a director (1 page) |
20 April 2010 | Director's details changed for Mr Mark Wood on 16 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Mark Wood on 16 April 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Termination of appointment of Tracey Nuttall as a director (1 page) |
8 February 2010 | Termination of appointment of Tracey Nuttall as a director (1 page) |
26 January 2010 | Director's details changed for Miss Susan Heyes on 5 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Miss Susan Heyes on 5 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Miss Susan Heyes on 5 October 2009 (2 pages) |
25 January 2010 | Appointment of Miss Susan Heyes as a director (2 pages) |
25 January 2010 | Appointment of Miss Tracey Nuttall as a director (2 pages) |
25 January 2010 | Appointment of Miss Susan Heyes as a director (2 pages) |
25 January 2010 | Appointment of Miss Tracey Nuttall as a director (2 pages) |
29 September 2009 | Ad 10/09/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
29 September 2009 | Ad 10/09/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
11 September 2009 | Gbp nc 1000/10000\10/09/09 (2 pages) |
11 September 2009 | Gbp nc 1000/10000\10/09/09 (2 pages) |
7 September 2009 | Director's change of particulars / mark wood / 07/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / mark wood / 07/09/2009 (1 page) |
18 August 2009 | Appointment terminated secretary abigail wood (1 page) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 August 2009 | Appointment terminated secretary abigail wood (1 page) |
13 August 2009 | Company name changed phlex imaging LIMITED\certificate issued on 18/08/09 (2 pages) |
13 August 2009 | Company name changed phlex imaging LIMITED\certificate issued on 18/08/09 (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 13 jersey avenue stanny oaks ellesmere port CH65 9HZ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 13 jersey avenue stanny oaks ellesmere port CH65 9HZ (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
30 July 2007 | Incorporation (12 pages) |
30 July 2007 | Incorporation (12 pages) |