Twelve Quays
Wirral
Merseyside
CH41 1LF
Wales
Director Name | Mr John Edward Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House Morpeth Wharf Twelve Quays Wirral Merseyside CH41 1LF Wales |
Secretary Name | Mr Peter Jeffrey Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2008(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House Morpeth Wharf Twelve Quays Wirral Merseyside CH41 1LF Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Spinnaker House Morpeth Wharf Twelve Quays Wirral Merseyside CH41 1LF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mr John Edward Robinson 75.00% Ordinary |
---|---|
25 at £1 | Mr Peter Jeffrey Bates 25.00% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
22 April 2014 | Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
24 November 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (1 page) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
27 August 2008 | Ad 19/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Director and secretary appointed peter jeffrey bates (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
27 August 2008 | Director appointed john edward robinson (2 pages) |
27 August 2008 | Director and secretary appointed peter jeffrey bates (2 pages) |
27 August 2008 | Ad 19/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Director appointed john edward robinson (2 pages) |
20 August 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
20 August 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
20 August 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
20 August 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
19 August 2008 | Incorporation (15 pages) |
19 August 2008 | Incorporation (15 pages) |