Company Name24-7 Wirral Cars Ltd
Company StatusDissolved
Company Number07028178
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 6 months ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Richard Newcomen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Acre Lane
Bromborough
Wirral
Merseyside
CH62 7EW
Wales
Director NameMr Michael Russell Brunsdon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rake Lane
Wallasey
Wirral
CH45 5DD
Wales
Director NameMr Colin Goulding
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Primrose Hill
Port Sunlight
Wirral
CH62 5EL
Wales
Director NameMs Denise Helen Williamson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Pensby Road
Pensby
Wirral
CH61 9NF
Wales

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

450 at £1David Newcomen
50.00%
Ordinary
450 at £1Denise Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,031
Cash£1,789
Current Liabilities£7,304

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

23 November 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Micro company accounts made up to 30 September 2015 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Micro company accounts made up to 30 September 2014 (2 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 900
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 900
(3 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Termination of appointment of Denise Helen Williamson as a director on 29 June 2014 (1 page)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 900
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Termination of appointment of Colin Goulding as a director (1 page)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
2 August 2011Appointment of Ms Denise Helen Williamson as a director (2 pages)
1 August 2011Termination of appointment of Michael Brunsdon as a director (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Director's details changed for Mr Michael Brunsdon on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Colin Goulding on 23 September 2010 (2 pages)
27 September 2010Director's details changed for Mr David Richard Newcomen on 23 September 2010 (2 pages)
23 September 2009Incorporation (18 pages)