Birkenhead
Wirral
CH41 5HZ
Wales
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
800 at £1 | Michael Gregory Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,359 |
Cash | £7,761 |
Current Liabilities | £18,120 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
5 July 2012 | Administrative restoration application (3 pages) |
5 July 2012 | Administrative restoration application (3 pages) |
5 July 2012 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Director's details changed for Mr Michael Gregory Murphy on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Mr Michael Gregory Murphy on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Mr Michael Gregory Murphy on 1 October 2009 (2 pages) |
3 August 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
3 August 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
23 June 2009 | Ad 15/06/09 gbp si 409@1=409 gbp ic 391/800 (2 pages) |
23 June 2009 | Ad 15/06/09\gbp si 409@1=409\gbp ic 391/800\ (2 pages) |
15 June 2009 | Incorporation (12 pages) |
15 June 2009 | Incorporation (12 pages) |