Hale
Liverpool
Cheshire
L24 4DY
Director Name | Peter Francis Darley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rigby Drive Greasby Wirral Merseyside L49 1RD |
Director Name | Trevor Melling |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 General Drive Liverpool Merseyside L12 4ZB |
Secretary Name | Andrew James Darley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Warwick Road Upton Merseyside CH49 6NF Wales |
Registered Address | 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Peter Francis Darley 50.00% Ordinary |
---|---|
25 at £1 | Derek Roy Cox 25.00% Ordinary |
25 at £1 | Trevor Melling 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,418 |
Cash | £216 |
Current Liabilities | £986,173 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 April 2010 | Director's details changed for Peter Francis Darley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Peter Francis Darley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Trevor Melling on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Derek Roy Cox on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Derek Roy Cox on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Derek Roy Cox on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Peter Francis Darley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Trevor Melling on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Trevor Melling on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Ad 09/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 May 2008 | Director appointed derek roy cox (2 pages) |
2 May 2008 | Director appointed derek roy cox (2 pages) |
2 May 2008 | Ad 09/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2008 | Incorporation (14 pages) |
9 January 2008 | Incorporation (14 pages) |