Heswall
Wirrall
CH60 0EE
Wales
Secretary Name | Sandra Maria McConnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnston House, Beacon Lane Heswall Wirrall CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House, Beacon Lane Heswall Wirrall CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 November 2011 | Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page) |
14 November 2011 | Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Paul Anthony Crook on 24 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Paul Anthony Crook on 24 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Sandra Maria Mcconnell on 24 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Sandra Maria Mcconnell on 24 October 2009 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
4 November 2008 | Secretary's Change of Particulars / sandra mcconnell / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall (1 page) |
4 November 2008 | Director's change of particulars / paul crook / 24/10/2008 (1 page) |
4 November 2008 | Director's Change of Particulars / paul crook / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall (1 page) |
4 November 2008 | Secretary's change of particulars / sandra mcconnell / 24/10/2008 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
24 October 2007 | Incorporation (12 pages) |
24 October 2007 | Incorporation (12 pages) |