Halewood
Liverpool
Merseyside
L26 6BA
Director Name | Mr Anthony Noel Williams |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Williamson Court Foxes Brook, Halewood Village Liverpool L26 6BG |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester 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 |
Year | 2014 |
---|---|
Net Worth | -£228 |
Cash | £384 |
Current Liabilities | £4,485 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Director's details changed for Anthony Noel Williams on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Director's details changed for Robert Steven Dooley on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Robert Steven Dooley on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Robert Steven Dooley on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Director's details changed for Anthony Noel Williams on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Anthony Noel Williams on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 September 2009 | Director's Change of Particulars / robert dooley / 07/11/2008 / HouseName/Number was: , now: 49; Street was: 8 applewood court, now: tavington road; Post Code was: L26 6BQ, now: L26 6BA (1 page) |
15 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / robert dooley / 07/11/2008 (1 page) |
11 September 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 2/101\ (3 pages) |
11 September 2008 | Ad 01/09/08 gbp si 99@1=99 gbp ic 2/101 (3 pages) |
19 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
15 August 2008 | Director appointed robert dooley (2 pages) |
15 August 2008 | Director appointed anthony williams (2 pages) |
15 August 2008 | Director appointed anthony williams (2 pages) |
15 August 2008 | Director appointed robert dooley (2 pages) |
14 August 2008 | Appointment Terminated Director christine avis (1 page) |
14 August 2008 | Ad 07/08/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
14 August 2008 | Ad 07/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 August 2008 | Appointment terminated director christine avis (1 page) |
7 August 2008 | Incorporation (12 pages) |
7 August 2008 | Incorporation (12 pages) |