Prenton
Merseyside
CH43 9JG
Wales
Director Name | Michael John Cavanagh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Westwood Road Prenton Wirral CH43 9RQ Wales |
Secretary Name | Kayleigh Marie Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Sandalwood Drive Noctorum Wirral CH43 9AJ Wales |
Registered Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,336 |
Cash | £200 |
Current Liabilities | £12,088 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Director's details changed for Kelly Ann Cavanagh on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Kelly Ann Cavanagh on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Kelly Ann Cavanagh on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 March 2009 | Director's change of particulars / kelly cavanagh / 01/12/2008 (1 page) |
2 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 March 2009 | Director's Change of Particulars / kelly cavanagh / 01/12/2008 / HouseName/Number was: , now: 78; Street was: 30 westwood road, now: hogarth drive; Post Town was: birkenhead, now: prenton; Post Code was: CH43 9RQ, now: CH43 9JG; Country was: , now: united kingdom (1 page) |
2 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 February 2009 | Appointment Terminated Secretary kayleigh dodd (1 page) |
4 February 2009 | Appointment terminated secretary kayleigh dodd (1 page) |
25 July 2008 | Director appointed kelly ann cavanagh (2 pages) |
25 July 2008 | Director appointed kelly ann cavanagh (2 pages) |
25 July 2008 | Appointment terminated director michael cavanagh (1 page) |
25 July 2008 | Appointment Terminated Director michael cavanagh (1 page) |
10 January 2008 | Incorporation (17 pages) |
10 January 2008 | Incorporation (17 pages) |