Oxton Birkenhead
Wirral
CH43 5RE
Wales
Director Name | Mr James Peter Delaney |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 14-16 Balls Road Oxton Birkenhead Wirral CH43 5RE Wales |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The John Laird Center Park Road North Birkenhead Merseyside CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | Shaun Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,789 |
Cash | £5,050 |
Current Liabilities | £10,168 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 June 2013 | Registered office address changed from Maritime House 14-16 Balls Road Oxton Birkenhead Wirral CH43 5RE United Kingdom on 11 June 2013 (1 page) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Termination of appointment of James Delaney as a director (1 page) |
17 November 2011 | Termination of appointment of James Delaney as a director (2 pages) |
11 October 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
11 October 2010 | Appointment of Shaun Kelly as a director (3 pages) |
11 October 2010 | Appointment of James Peter Delaney as a director (3 pages) |
7 October 2010 | Incorporation (27 pages) |