Moreton
Merseyside
CH46 7SG
Wales
Director Name | Mr David Indigo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drake House 17 Raddle Wharf Ellesmere Port Cheshire CH65 4FY Wales |
Secretary Name | Mr David Indigo |
---|---|
Status | Closed |
Appointed | 10 January 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | Drake House 17 Raddle Wharf Ellesmere Port Cheshire CH65 4FY Wales |
Director Name | Mr Alan Palmer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 City House 131 Friargate Preston PR1 2EF |
Secretary Name | Mr Alan Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 City House 131 Friargate Preston PR1 2EF |
Registered Address | Denning Chambers No 1 Waterloo Road Wallasey Wirral CH45 2JN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
20 July 2010 | Registered office address changed from Denning Chambers No 1 Waterloo Road Wallasey Wirral CH45 2JN on 20 July 2010 (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Registered office address changed from Denning Chambers No 1 Waterloo Road Wallasey Wirral CH45 2JN on 20 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Drake House 17 Raddle Wharf Ellesmere Port Cheshire CH45 4FY United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Drake House 17 Raddle Wharf Ellesmere Port Cheshire CH45 4FY United Kingdom on 19 July 2010 (1 page) |
19 January 2010 | Company name changed fallon-mcgrath LTD\certificate issued on 19/01/10
|
19 January 2010 | Company name changed fallon-mcgrath LTD\certificate issued on 19/01/10
|
18 January 2010 | Appointment of Mr David Indigo as a director (2 pages) |
18 January 2010 | Appointment of Mr David Indigo as a secretary (1 page) |
18 January 2010 | Appointment of Mr David Indigo as a secretary (1 page) |
18 January 2010 | Appointment of Mr David Indigo as a director (2 pages) |
14 January 2010 | Company name changed ridley palmer thomas & co LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Company name changed ridley palmer thomas & co LIMITED\certificate issued on 14/01/10
|
6 January 2010 | Termination of appointment of Alan Palmer as a secretary (1 page) |
6 January 2010 | Appointment of Mr Nick Fallon as a director (2 pages) |
6 January 2010 | Registered office address changed from No 1 City House 131 Friargate Preston PR1 2EF United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Termination of appointment of Alan Palmer as a director (1 page) |
6 January 2010 | Appointment of Mr Nick Fallon as a director (2 pages) |
6 January 2010 | Registered office address changed from No 1 City House 131 Friargate Preston PR1 2EF United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from No 1 City House 131 Friargate Preston PR1 2EF United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Termination of appointment of Alan Palmer as a secretary (1 page) |
6 January 2010 | Termination of appointment of Alan Palmer as a director (1 page) |
23 March 2009 | Incorporation (14 pages) |
23 March 2009 | Incorporation (14 pages) |