Prenton
Merseyside
CH43 8TN
Wales
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Rose Power |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wilfred Owen Drive Claughton Birkenhead Merseyside CH41 0HA Wales |
Director Name | Mr Robert John Power |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 556 Woodchurch Road Prenton Merseyside CH43 0TT Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
33 at £1 | Miss Rose Power 33.33% Ordinary |
---|---|
33 at £1 | Mr Robert John Power 33.33% Ordinary |
33 at £1 | Mrs Margaret Oates 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £258 |
Current Liabilities | £211 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 April 2012 | Termination of appointment of Robert John Power as a director on 12 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Robert Power as a director (2 pages) |
2 April 2012 | Termination of appointment of Rose Power as a director (2 pages) |
2 April 2012 | Termination of appointment of Rose Power as a director on 12 March 2012 (2 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
13 January 2012 | Registered office address changed from Montrose House Clayhill Park Liverpool Road Neston Cheshire CH64 3RU on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Montrose House Clayhill Park Liverpool Road Neston Cheshire CH64 3RU on 13 January 2012 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
15 May 2009 | Director appointed robert john power (2 pages) |
15 May 2009 | Ad 07/05/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
15 May 2009 | Director appointed margaret oates (2 pages) |
15 May 2009 | Director appointed robert john power (2 pages) |
15 May 2009 | Ad 07/05/09 gbp si 98@1=98 gbp ic 1/99 (2 pages) |
15 May 2009 | Director appointed margaret oates (2 pages) |
11 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
11 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
9 February 2009 | Director appointed rose power (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 134 percival road enfield EN1 1QU (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 134 percival road enfield EN1 1QU (1 page) |
9 February 2009 | Director appointed rose power (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
19 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
19 January 2009 | Appointment Terminated Director clifford wing (1 page) |
19 January 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
19 January 2009 | Appointment terminated director clifford wing (1 page) |
8 January 2009 | Incorporation (22 pages) |
8 January 2009 | Incorporation (22 pages) |