Wirral
Merseyside
CH47 3BE
Wales
Secretary Name | Vikkie Ditchburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Aughton Ormskirk L39 6RL |
Registered Address | 102 Market Street Wirral Merseyside CH47 3BE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Peter Ditchburn on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter Ditchburn on 20 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from jayvee works sefton industrial estate sefton lane maghull L31 8BZ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from jayvee works sefton industrial estate sefton lane maghull L31 8BZ (1 page) |
2 April 2009 | Company name changed ditchburn truck services LIMITED\certificate issued on 03/04/09 (2 pages) |
2 April 2009 | Company name changed ditchburn truck services LIMITED\certificate issued on 03/04/09 (2 pages) |
1 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2008 | Ad 28/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |
28 January 2008 | Ad 28/01/08--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |
20 August 2007 | Incorporation (16 pages) |
20 August 2007 | Incorporation (16 pages) |