Bromborough
Wirral
CH62 3QX
Wales
Director Name | Mr Martim Avillez Caldeira |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 07 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 6 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcourt Southwood Road Bromborough Wirral CH62 3QX Wales |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcourt Southwood Road Bromborough Wirral CH62 3QX Wales |
Director Name | Barrie Anderson Clark |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Non-Executive |
Country of Residence | Isle Of Man |
Correspondence Address | The Westwards Bradda Road Port Erin Im9 6qa Isle Of Man |
Secretary Name | Duncan Jubb |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT |
Website | adviserplus.com |
---|
Registered Address | Woodcourt Southwood Road Bromborough Wirral CH62 3QX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
1 at £1 | Adviserplus Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
2 December 2016 | Appointment of Martim Avillez Caldeira as a director on 7 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Barrie Anderson Clark as a director on 7 November 2016 (1 page) |
2 December 2016 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Karl Edward Kevin Thomas Chapman as a director on 7 November 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 August 2015 | Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 April 2013 | Director's details changed for Barrie Anderson Clark on 6 November 2012 (2 pages) |
3 April 2013 | Director's details changed for Barrie Anderson Clark on 6 November 2012 (2 pages) |
3 April 2013 | Director's details changed for Barrie Anderson Clark on 6 November 2012 (2 pages) |
3 April 2013 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 6 November 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Duncan Jubb on 6 November 2012 (1 page) |
3 April 2013 | Director's details changed for Barrie Anderson Clark on 6 November 2012 (2 pages) |
3 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Secretary's details changed for Duncan Jubb on 6 November 2012 (1 page) |
3 April 2013 | Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 6 November 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom on 6 November 2012 (1 page) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
25 February 2010 | Incorporation (49 pages) |