Birkenhead
Wirral Merseyside
CH41 5HZ
Wales
Secretary Name | John Falcon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ Wales |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ England on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Director's details changed for Mr John Falcon on 1 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr John Falcon on 1 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr John Falcon on 1 October 2010 (2 pages) |
26 May 2011 | Secretary's details changed for John Falcon on 1 October 2010 (1 page) |
26 May 2011 | Secretary's details changed for John Falcon on 1 October 2010 (1 page) |
26 May 2011 | Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ England on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Secretary's details changed for John Falcon on 1 October 2010 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for John Falcon on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for John Falcon on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for John Falcon on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for John Falcon on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for John Falcon on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for John Falcon on 1 October 2009 (2 pages) |
15 January 2010 | Appointment of John Falcon as a director (2 pages) |
15 January 2010 | Appointment of John Falcon as a director (2 pages) |
1 December 2009 | Appointment of John Falcon as a secretary (1 page) |
1 December 2009 | Appointment of John Falcon as a secretary (1 page) |
21 May 2009 | Appointment Terminated Director graham stephens (1 page) |
21 May 2009 | Appointment terminated director graham stephens (1 page) |
13 May 2009 | Incorporation (14 pages) |
13 May 2009 | Incorporation (14 pages) |