Bebington
Wirral
Merseyside
CH63 3AX
Wales
Secretary Name | Sandra Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(1 day after company formation) |
Appointment Duration | 8 years (closed 08 December 2015) |
Role | Secretary |
Correspondence Address | 1 Heathdale Bebington Wirral Merseyside CH63 3AX Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0151 3343335 |
---|---|
Telephone region | Liverpool |
Registered Address | 36 Dinsdale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
1 at £1 | Clifford Wilde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,278 |
Cash | £738 |
Current Liabilities | £6,596 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Voluntary strike-off action has been suspended (1 page) |
10 February 2015 | Voluntary strike-off action has been suspended (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) |
4 June 2014 | Voluntary strike-off action has been suspended (1 page) |
4 June 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Voluntary strike-off action has been suspended (1 page) |
5 October 2013 | Voluntary strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
28 June 2012 | Voluntary strike-off action has been suspended (1 page) |
28 June 2012 | Voluntary strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
28 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 July 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Clifford Wilde on 4 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Certax Accounting Oak Tree Court Mill Lane Ness Wirral CH648TP on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Clifford Wilde on 4 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from Certax Accounting Oak Tree Court Mill Lane Ness Wirral CH648TP on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Clifford Wilde on 4 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Certax Accounting Oak Tree Court Mill Lane Ness Wirral CH648TP on 8 January 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 36 dinsdale road croft business park bromborough cheshire CH62 3PY (1 page) |
6 March 2009 | Return made up to 26/11/08; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 36 dinsdale road croft business park bromborough cheshire CH62 3PY (1 page) |
6 March 2009 | Return made up to 26/11/08; full list of members (3 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
26 November 2007 | Incorporation (6 pages) |
26 November 2007 | Incorporation (6 pages) |