Wallasey
Wirral
CH45 4PL
Wales
Secretary Name | Julie Elizabeth McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 August 2018) |
Role | Company Director |
Correspondence Address | 23 Kingsway Wallasey Wirral CH45 4PL Wales |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2009 |
---|---|
Net Worth | £1 |
Cash | £1,601 |
Current Liabilities | £16,859 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (8 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 2 July 2015 (8 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 2 July 2015 (8 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (8 pages) |
7 January 2015 | Insolvency:order of court removing paul j fleming and appointing john p fisher as liquidators of the company (9 pages) |
7 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2015 | Insolvency:order of court removing paul j fleming and appointing john p fisher as liquidators of the company (9 pages) |
7 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Liquidators statement of receipts and payments to 1 July 2014 (8 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (8 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (8 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 1 July 2014 (8 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (8 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 1 July 2013 (8 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 1 July 2013 (8 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (8 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
11 July 2012 | Appointment of a voluntary liquidator (1 page) |
11 July 2012 | Statement of affairs with form 4.19 (4 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Statement of affairs with form 4.19 (4 pages) |
11 July 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 21 June 2012 (2 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 September 2008 | Secretary appointed julie elizabeth mcdermott (1 page) |
17 September 2008 | Secretary appointed julie elizabeth mcdermott (1 page) |
18 August 2008 | Director appointed robert gerrard mcdermott logged form (1 page) |
18 August 2008 | Director appointed robert gerrard mcdermott logged form (1 page) |
6 August 2008 | Incorporation (9 pages) |
6 August 2008 | Incorporation (9 pages) |