Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Michael Beresford |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House, Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Philip Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House, Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Andrea Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House, Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House, Beacon Lane Heswall Wirral 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 |
1 at £1 | Andrea Williams 25.00% Ordinary A |
---|---|
1 at £1 | Michael Beresford 25.00% Ordinary A |
1 at £1 | Philip Graham Williams 25.00% Ordinary A |
1 at £1 | Sharon Dawn Beresford 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,322 |
Cash | £29,625 |
Current Liabilities | £66,073 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
12 October 2011 | Director's details changed for Mr Michael Beresford on 19 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Michael Beresford on 19 September 2011 (2 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Termination of appointment of Philip Williams as a director (1 page) |
20 August 2010 | Termination of appointment of Philip Williams as a director (1 page) |
20 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
20 August 2010 | Appointment of Mr Michael Beresford as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrea Williams as a director (1 page) |
20 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
20 August 2010 | Appointment of Mr Michael Beresford as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrea Williams as a director (1 page) |
10 March 2010 | Director's details changed for Mrs Andrea Williams on 20 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Philip Williams on 20 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Andrea Williams on 20 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Andrea Williams on 20 February 2010 (1 page) |
10 March 2010 | Director's details changed for Philip Williams on 20 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mrs Andrea Williams on 20 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Director appointed mrs andrea williams (1 page) |
25 September 2009 | Director appointed mrs andrea williams (1 page) |
11 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 July 2009 | Accounts made up to 30 June 2009 (1 page) |
24 April 2009 | Company name changed choice affinity solutions LIMITED\certificate issued on 29/04/09 (2 pages) |
24 April 2009 | Company name changed choice affinity solutions LIMITED\certificate issued on 29/04/09 (2 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
5 March 2008 | Appointment terminated director christine avis (1 page) |
5 March 2008 | Ad 20/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
5 March 2008 | Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page) |
5 March 2008 | Appointment Terminated Director christine avis (1 page) |
5 March 2008 | Director appointed philip graham williams (2 pages) |
5 March 2008 | Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 March 2008 | Secretary appointed andrea williams (2 pages) |
5 March 2008 | Director appointed philip graham williams (2 pages) |
5 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
5 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
5 March 2008 | Secretary appointed andrea williams (2 pages) |
20 February 2008 | Incorporation (12 pages) |
20 February 2008 | Incorporation (12 pages) |