Thingwall
Wirrall
CH61 1BB
Wales
Director Name | John Matthew Allison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(4 days after company formation) |
Appointment Duration | 2 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 37 The Leas Thingwall Merseyside CH61 1BA Wales |
Secretary Name | Susan Davina Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 103 Coombe Road Wirral Merseyside CH61 4UW Wales |
Director Name | Mr Logie Stewart Mackay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Barn 3 Churchway, Haddenham Aylesbury Buckinghamshire HP17 8AB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
60 at £1 | Mr Jeffery Robert Antley 75.00% Ordinary A |
---|---|
20 at £1 | Mr Jeffery Robert Antley 25.00% Ordinary B |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
8 February 2012 | Register inspection address has been changed from Star House Pentre Industrial Park Chester Road Sandycroft Flintshire CH5 2DQ United Kingdom (1 page) |
8 February 2012 | Register inspection address has been changed from Star House Pentre Industrial Park Chester Road Sandycroft Flintshire CH5 2DQ United Kingdom (1 page) |
7 February 2012 | Register(s) moved to registered inspection location (1 page) |
7 February 2012 | Register(s) moved to registered inspection location (1 page) |
2 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
2 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
31 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU (1 page) |
31 January 2012 | Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU (1 page) |
30 January 2012 | Termination of appointment of Susan Davina Burns as a secretary on 1 September 2011 (1 page) |
30 January 2012 | Termination of appointment of Susan Burns as a secretary (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Registered office address changed from Montrose House, Clayhill Park Neston Cheshire CH64 3RU on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Montrose House, Clayhill Park Neston Cheshire CH64 3RU on 31 March 2011 (1 page) |
6 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
4 July 2008 | Appointment Terminated Director logie mackay (1 page) |
4 July 2008 | Appointment terminated director logie mackay (1 page) |
21 April 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
21 April 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Ad 31/01/08 gbp si 79@1=79 gbp ic 1/80 (2 pages) |
6 March 2008 | Ad 31/01/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
3 March 2008 | Director appointed logie stewart mackay (1 page) |
3 March 2008 | Director appointed logie stewart mackay (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
22 November 2007 | Incorporation (22 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Incorporation (22 pages) |