Wallasey
Merseyside
CH45 9LS
Wales
Secretary Name | Cathal Seamus Comerford |
---|---|
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
Registered Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sara Elizabeth Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,323 |
Cash | £2,034 |
Current Liabilities | £20,247 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
17 January 2011 | Registered office address changed from 14 st James Road Wallasey CH45 9LS United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 14 St James Road Wallasey CH45 9LS United Kingdom on 17 January 2011 (1 page) |
19 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
19 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
14 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Miss Sara Elizabeth Williams on 15 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Cathal Seamus Comerford on 15 October 2009 (1 page) |
3 March 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Miss Sara Elizabeth Williams on 15 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Cathal Seamus Comerford on 15 October 2009 (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Incorporation (8 pages) |
15 October 2008 | Incorporation (8 pages) |