Park Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director Name | Miss Helen Frances Wareham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Andrew McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Warren Court Frodsham WA6 6EN |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,124 |
Cash | £16,216 |
Current Liabilities | £1,029,140 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 July 2016 | Return of final meeting in a members' voluntary winding up (29 pages) |
19 July 2016 | Return of final meeting in a members' voluntary winding up (29 pages) |
27 November 2015 | Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 27 November 2015 (2 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Declaration of solvency (3 pages) |
25 November 2015 | Declaration of solvency (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 January 2014 | Satisfaction of charge 1 in full (2 pages) |
17 January 2014 | Satisfaction of charge 1 in full (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Company name changed eleanor (1) 2008 LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Company name changed eleanor (1) 2008 LIMITED\certificate issued on 29/12/11
|
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 December 2011 | Change of name notice (2 pages) |
15 December 2011 | Change of name notice (2 pages) |
15 June 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
15 June 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
15 June 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 September 2010 | Termination of appointment of Andrew Mcintyre as a secretary (1 page) |
28 September 2010 | Termination of appointment of Andrew Mcintyre as a secretary (1 page) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (5 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (5 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (5 pages) |
21 November 2009 | Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (4 pages) |
21 November 2009 | Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (4 pages) |
21 November 2009 | Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (4 pages) |
5 June 2009 | Director's change of particulars / helen wareham / 01/01/2009 (1 page) |
5 June 2009 | Director's change of particulars / helen wareham / 01/01/2009 (1 page) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / helen wareham / 01/01/2009 (1 page) |
5 March 2009 | Director's change of particulars / helen wareham / 01/01/2009 (1 page) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2008 | Curr ext from 31/03/2009 to 30/04/2009 (1 page) |
17 March 2008 | Curr ext from 31/03/2009 to 30/04/2009 (1 page) |
8 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
8 March 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Director appointed david stuart mairs (3 pages) |
8 March 2008 | Director appointed david stuart mairs (3 pages) |
8 March 2008 | Director appointed helen frances wareham (3 pages) |
8 March 2008 | Director appointed helen frances wareham (3 pages) |
8 March 2008 | Secretary appointed andrew mcintyre (2 pages) |
8 March 2008 | Appointment terminated director christine avis (1 page) |
8 March 2008 | Appointment terminated director christine avis (1 page) |
8 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
8 March 2008 | Secretary appointed andrew mcintyre (2 pages) |
4 March 2008 | Incorporation (12 pages) |
4 March 2008 | Incorporation (12 pages) |