Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director Name | Mr Terrance Joseph Finnegan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Director Name | Mr Hugh Kitson Thomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(6 months after company formation) |
Appointment Duration | 9 years (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope House Mark Rake Wirral Merseyside CH62 2DN Wales |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | David Ian Harper Hunter 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
13 July 2019 | Appointment of Ms Pauline Norstrom as a director on 13 July 2019 (2 pages) |
28 June 2019 | Termination of appointment of Pauline Anne Norstrom as a director on 28 June 2019 (1 page) |
19 December 2018 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 6 April 2016 (2 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for Ms Pauline Anne Norstrom on 6 April 2016 (2 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Withdraw the company strike off application (1 page) |
18 August 2016 | Withdraw the company strike off application (1 page) |
12 August 2016 | Withdraw the company strike off application (1 page) |
12 August 2016 | Withdraw the company strike off application (1 page) |
11 August 2016 | Voluntary strike-off action has been suspended (1 page) |
11 August 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-09-28
|
27 May 2015 | Compulsory strike-off action has been suspended (1 page) |
27 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Appointment of Pauline Anne Norstrom as a director (3 pages) |
6 July 2010 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (3 pages) |
6 July 2010 | Appointment of Michael James Newton as a director (3 pages) |
6 July 2010 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (3 pages) |
6 July 2010 | Appointment of Pauline Anne Norstrom as a director (3 pages) |
6 July 2010 | Appointment of Michael James Newton as a director (3 pages) |
6 July 2010 | Termination of appointment of Hugh Thomas as a director (2 pages) |
6 July 2010 | Termination of appointment of Hugh Thomas as a director (2 pages) |
17 May 2010 | Termination of appointment of Terrance Finnegan as a director (1 page) |
17 May 2010 | Termination of appointment of Terrance Finnegan as a director (1 page) |
11 December 2009 | Incorporation (23 pages) |
11 December 2009 | Incorporation (23 pages) |