Wallasey
Merseyside
CH45 6XG
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 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 | Allayne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rolleston Drive Wallasey Merseyside CH45 6XG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 14 August 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 14 August 2009
|
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (3 pages) |
22 September 2009 | Appointment Terminated Secretary allayne brennan (2 pages) |
22 September 2009 | Appointment terminated secretary allayne brennan (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 77 - 81 seaview road wallasey merseyside CH45 4LE england (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 77 - 81 seaview road wallasey merseyside CH45 4LE england (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
27 April 2009 | Accounts made up to 30 November 2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
22 May 2008 | Secretary appointed allayne brennan (2 pages) |
22 May 2008 | Director appointed frank william brennan (2 pages) |
22 May 2008 | Appointment terminated director christine avis (1 page) |
22 May 2008 | Appointment Terminated Director christine avis (1 page) |
22 May 2008 | Secretary appointed allayne brennan (2 pages) |
22 May 2008 | Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page) |
22 May 2008 | Director appointed frank william brennan (2 pages) |
22 May 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
11 April 2008 | Incorporation (12 pages) |
11 April 2008 | Incorporation (12 pages) |