Liverpool
Merseyside
L2 5QQ
Director Name | Mr Alan Charles Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alexander Wharf Liverpool L31 7FB |
Director Name | Mr Alan Charles Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Shopfitters |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ |
Director Name | Mr Walter Mark Harrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norville Road Liverpool L14 3LU |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Rd Enfield Middx EN2 6EY |
Registered Address | 8 The Village Bebington Wirral Merseyside CH63 7PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Brown 50.00% Ordinary |
---|---|
1 at £1 | Walter Harrison 50.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
11 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
11 March 2017 | Director's details changed for Mr Alan Charles Brown on 1 March 2017 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 March 2015 | Registered office address changed from C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW England to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 26 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Charterhouse Accnts., a8 & a9 Champion Business Park Arrowe Brook Road Upton Wirral to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 25 March 2015 (1 page) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 February 2014 | Termination of appointment of Walter Harrison as a director (1 page) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 July 2012 | Registered office address changed from Champion Business Park Admin a8 Arrowe Brook Road Wirral CH49 0AB United Kingdom on 11 July 2012 (1 page) |
23 March 2012 | Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Walter Mark Harrison on 17 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 29 November 2010 (2 pages) |
29 April 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
29 April 2010 | Termination of appointment of Alan Brown as a director (1 page) |
2 April 2010 | Appointment of Mr Walter Mark Harrison as a director (2 pages) |
2 April 2010 | Appointment of Mr Alan Charles Brown as a director (2 pages) |
24 March 2010 | Appointment of Walter Mark Harrison as a director (3 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
24 March 2010 | Appointment of Alan Charles Brown as a director (3 pages) |
19 February 2010 | Incorporation (33 pages) |