Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
Secretary Name | Ms Veronica Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 June 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hamilton House 56 Hamilton Street Birkenhead Wirral, Merseyside CH41 5HZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 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 | June Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Flail Close Greasby Wirral Merseyside CH49 2RN Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral, Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 4 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 April |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Accounts for a dormant company made up to 4 April 2010 (8 pages) |
16 December 2010 | Accounts for a dormant company made up to 4 April 2010 (8 pages) |
16 December 2010 | Accounts for a dormant company made up to 4 April 2010 (8 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page) |
28 October 2010 | Registered office address changed from 230 the Reach Leeds Street Liverpool Merseyside L3 2DD on 28 October 2010 (1 page) |
28 October 2010 | Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
25 February 2010 | Accounts for a dormant company made up to 4 April 2009 (8 pages) |
25 February 2010 | Accounts for a dormant company made up to 4 April 2009 (8 pages) |
25 February 2010 | Accounts for a dormant company made up to 4 April 2009 (8 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Ms Veronica Wilson on 18 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Ms Veronica Wilson on 18 October 2009 (2 pages) |
12 February 2009 | Appointment Terminated Secretary june faulkner (1 page) |
12 February 2009 | Secretary appointed ms veronica wilson (1 page) |
12 February 2009 | Appointment terminated secretary june faulkner (1 page) |
12 February 2009 | Secretary appointed ms veronica wilson (1 page) |
22 January 2009 | Accounts for a dormant company made up to 4 April 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 4 April 2008 (2 pages) |
22 January 2009 | Accounts made up to 4 April 2008 (2 pages) |
9 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 230 the reach leeds street liverpool merseyside L2 2DD (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 230 the reach leeds street liverpool merseyside L2 2DD (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Accounting reference date shortened from 31/10/08 to 04/04/08 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 230 the reach, leeds street liverpool merseyside L2 2DD (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Accounting reference date shortened from 31/10/08 to 04/04/08 (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 230 the reach, leeds street liverpool merseyside L2 2DD (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Incorporation (12 pages) |
18 October 2007 | Incorporation (12 pages) |