Heswall
Wirral
CH60 0EE
Wales
Director Name | Joanne Claire Wallis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 December 2011) |
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 | 13 March 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 | Mr Christopher Wallis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 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 | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,090 |
Cash | £7,460 |
Current Liabilities | £6,370 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
27 July 2010 | Termination of appointment of Christopher Wallis as a director (1 page) |
27 July 2010 | Termination of appointment of Christopher Wallis as a director (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Secretary's details changed for Joanne Claire Wallis on 13 March 2010 (1 page) |
16 March 2010 | Director's details changed for Joanne Claire Wallis on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Joanne Claire Wallis on 13 March 2010 (1 page) |
16 March 2010 | Director's details changed for Christopher Wallis on 13 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Joanne Claire Wallis on 13 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Christopher Wallis on 13 March 2010 (2 pages) |
18 August 2009 | Director appointed joanne claire wallis (1 page) |
18 August 2009 | Director appointed joanne claire wallis (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2008 | Director appointed christopher wallis (2 pages) |
19 March 2008 | Appointment terminated director christine avis (1 page) |
19 March 2008 | Director appointed christopher wallis (2 pages) |
19 March 2008 | Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page) |
19 March 2008 | Secretary appointed joanne claire wallis (2 pages) |
19 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
19 March 2008 | Secretary appointed joanne claire wallis (2 pages) |
19 March 2008 | Ad 13/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Appointment Terminated Director christine avis (1 page) |
13 March 2008 | Incorporation (12 pages) |
13 March 2008 | Incorporation (12 pages) |