Wallasey
Merseyside
CH44 3DF
Wales
Director Name | Mr John James Timperley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marlowe Road Wallasey Merseyside CH44 3DF Wales |
Secretary Name | Jenniifer Elizabeth Timperley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marlowe Road Wallasey Merseyside CH44 3DF Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 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 | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
17 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
17 January 2011 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
22 April 2010 | Director's details changed for Jenniifer Elizabeth Timperley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Jenniifer Elizabeth Timperley on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John James Timperley on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Jenniifer Elizabeth Timperley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for John James Timperley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for John James Timperley on 1 October 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 May 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
8 May 2008 | Director and secretary appointed jennifer elizabeth timperley (1 page) |
8 May 2008 | Director appointed john james timperley (1 page) |
8 May 2008 | Ad 10/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
8 May 2008 | Director appointed john james timperley (1 page) |
8 May 2008 | Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page) |
8 May 2008 | Appointment terminated director christine avis (1 page) |
8 May 2008 | Appointment Terminated Director christine avis (1 page) |
8 May 2008 | Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 May 2008 | Director and secretary appointed jennifer elizabeth timperley (1 page) |
10 April 2008 | Incorporation (12 pages) |
10 April 2008 | Incorporation (12 pages) |