Manchester
Lancashire
M22 5HT
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 30 Bromborough Village Road Bromborough Wirral CH62 7ES Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2,331 |
Cash | £17,625 |
Current Liabilities | £18,101 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Mr Andrew Murphy on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Andrew Murphy on 12 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 30 November 2009 (1 page) |
29 June 2009 | Director's Change of Particulars / andrew murphy / 22/06/2009 / HouseName/Number was: 31, now: flat 4; Street was: queens place, now: 111 haslington road; Post Town was: bury, now: manchester; Post Code was: BL9 5PH, now: M22 5HT (1 page) |
29 June 2009 | Director's change of particulars / andrew murphy / 22/06/2009 (1 page) |
22 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
13 March 2008 | Incorporation (17 pages) |
13 March 2008 | Incorporation (17 pages) |