Dutton Green Little Stanney
Wirral
Merseyside
CH2 4SA
Wales
Secretary Name | Mr Paul McKinnell |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 23 August 2017) |
Role | Medical Reports |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-4 Stanney Mill Industrial Park Dutton Green Little Stanney Wirral Merseyside CH2 4SA Wales |
Director Name | Mr Matthew Richard Evans |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Cherry Tree Mews Heswall Wirral CH60 5RB Wales |
Director Name | Mr James Richard Zacharias |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warren Road Hoylake Wirral Merseyside CH47 2AR Wales |
Secretary Name | Mr Richard Henry Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgewood The Ridgeway Heswall Wirral CH60 8NB Wales |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£1,740 |
Cash | £1,794 |
Current Liabilities | £3,534 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Completion of winding up (1 page) |
23 May 2017 | Completion of winding up (1 page) |
29 September 2014 | Order of court to wind up (3 pages) |
29 September 2014 | Order of court to wind up (3 pages) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Registered office address changed from Unit 3 & 4 Stanney Mill Industrial Estate Newbridge Road Little Stanney Wirral CH2 4RB on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Unit 3 & 4 Stanney Mill Industrial Estate Newbridge Road Little Stanney Wirral CH2 4RB on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Director's details changed for Mr Paul Mckinnell on 7 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Mckinnell on 7 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Mckinnell on 7 April 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Director and secretary's change of particulars / paul mckinnell / 08/07/2009 (1 page) |
8 July 2009 | Director and secretary's change of particulars / paul mckinnell / 08/07/2009 (1 page) |
8 July 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 07/04/09; full list of members (3 pages) |
3 July 2009 | Director appointed mr paul james mckinnell (1 page) |
3 July 2009 | Director appointed mr paul james mckinnell (1 page) |
3 July 2009 | Secretary appointed mr paul james mckinnell (1 page) |
3 July 2009 | Secretary appointed mr paul james mckinnell (1 page) |
16 June 2009 | Appointment terminated secretary richard evans (1 page) |
16 June 2009 | Appointment terminated director james zacharias (1 page) |
16 June 2009 | Appointment terminated director james zacharias (1 page) |
16 June 2009 | Appointment terminated director matthew evans (1 page) |
16 June 2009 | Appointment terminated director matthew evans (1 page) |
16 June 2009 | Appointment terminated secretary richard evans (1 page) |
24 October 2008 | Memorandum and Articles of Association (9 pages) |
24 October 2008 | Memorandum and Articles of Association (9 pages) |
15 October 2008 | Company name changed evans leahy solicitors LTD\certificate issued on 16/10/08 (2 pages) |
15 October 2008 | Company name changed evans leahy solicitors LTD\certificate issued on 16/10/08 (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 232 hoylake road moreton wirral CH46 6AD united kingdom (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 232 hoylake road moreton wirral CH46 6AD united kingdom (1 page) |
7 April 2008 | Incorporation (13 pages) |
7 April 2008 | Incorporation (13 pages) |