Park Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Secretary Name | Andrew McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Warren Court Frodsham WA6 6EN |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 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 David Stuart Mairs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX Wales |
Director Name | Mr Thomas Stuart Mairs |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | L18 1lx |
Country of Residence | England |
Correspondence Address | 46 Barcombe Road Wirral Merseyside CH60 1UZ Wales |
Secretary Name | North West Registration Services (1994) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Willowdene Mill Lane Burton Cheshire CH64 5TD Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Little Neston and Burton |
Built Up Area | Burton |
Year | 2014 |
---|---|
Turnover | £10,371 |
Net Worth | -£1,529 |
Cash | £1 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 November 2009 | Registered office address changed from Faversham House Wirral International Business Park Bromborough Wirral CH62 3NX England on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Thomas Mairs as a director (2 pages) |
24 November 2009 | Termination of appointment of David Mairs as a director (2 pages) |
24 November 2009 | Termination of appointment of Thomas Mairs as a director (2 pages) |
24 November 2009 | Termination of appointment of David Mairs as a director (2 pages) |
24 November 2009 | Registered office address changed from Faversham House Wirral International Business Park Bromborough Wirral CH62 3NX England on 24 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (4 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (4 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (4 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Miss Helen Frances Wareham on 1 October 2009 (3 pages) |
5 June 2009 | Director's change of particulars / helen wareham / 01/01/2009 (1 page) |
5 June 2009 | Director's Change of Particulars / helen wareham / 01/01/2009 / Country was: united kingdom, now: (1 page) |
14 May 2009 | Director's change of particulars / helen wareham / 01/01/2009 (1 page) |
14 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
14 May 2009 | Director's Change of Particulars / helen wareham / 01/01/2009 / HouseName/Number was: , now: willowdene; Street was: kiltimagh, now: mill lane; Area was: tower road north, now: ; Post Town was: heswall, now: burton; Region was: wirral, now: cheshire; Post Code was: CH60 6RT, now: CH645TD; Country was: , now: england (1 page) |
18 June 2008 | Director's change of particulars / thomas mairs / 01/06/2008 (1 page) |
18 June 2008 | Director's Change of Particulars / thomas mairs / 01/06/2008 / Date of Birth was: 22-May-1984, now: 15-Feb-1986; HouseName/Number was: 16, now: 46; Street was: elmsdale road, now: barcombe road; Post Town was: liverpool, now: wirral; Post Code was: L18 1LX, now: CH60 1UZ (1 page) |
19 May 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
13 May 2008 | Director appointed helen frances wareham (6 pages) |
13 May 2008 | Director appointed thomas stuart mairs (2 pages) |
13 May 2008 | Director appointed thomas stuart mairs (2 pages) |
13 May 2008 | Appointment terminated director christine avis (1 page) |
13 May 2008 | Ad 07/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
13 May 2008 | Director appointed helen frances wareham (6 pages) |
13 May 2008 | Secretary appointed andrew mcintyre (2 pages) |
13 May 2008 | Appointment Terminated Director christine avis (1 page) |
13 May 2008 | Director appointed david stuart mairs (7 pages) |
13 May 2008 | Director appointed david stuart mairs (7 pages) |
13 May 2008 | Appointment Terminated Secretary north west registration services (1994) LTD (1 page) |
13 May 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Appointment terminated secretary north west registration services (1994) LTD (1 page) |
13 May 2008 | Secretary appointed andrew mcintyre (2 pages) |
7 May 2008 | Incorporation (12 pages) |
7 May 2008 | Incorporation (12 pages) |