Ness
Cheshire
CH64 4ED
Wales
Director Name | Mrs Linda Minnis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathmore 2 Hesketh Road Southport Merseyside PR9 9PD |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Richard Stuart Dutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212 |
Cash | £2,372 |
Current Liabilities | £5,446 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Application to strike the company off the register (3 pages) |
29 August 2013 | Termination of appointment of Linda Minnis as a director (1 page) |
29 August 2013 | Termination of appointment of Linda Minnis as a director (1 page) |
29 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
31 July 2008 | Director appointed linda minnis (1 page) |
31 July 2008 | Director appointed linda minnis (1 page) |
27 June 2008 | Incorporation (18 pages) |
27 June 2008 | Incorporation (18 pages) |