Grange Road
West Kirby
Merseyside
CH48 4DY
Wales
Director Name | Timothy John Aldcroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Westbourne Grove West Kirby Wirral Merseyside CH48 4DJ Wales |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Wro Lounge Bar Loft Northwest House Grange Road West Kirby Merseyside CH48 4DY Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Howard Boyd 50.00% Ordinary |
---|---|
1 at £1 | Timothy John Aldcroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,301 |
Cash | £55,980 |
Current Liabilities | £54,685 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 July 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
27 July 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
15 December 2010 | Appointment of Timothy John Aldcroft as a director (2 pages) |
15 December 2010 | Appointment of Timothy John Aldcroft as a director (2 pages) |
15 December 2010 | Registered office address changed from C/O R a Wilkinson & Co 5 Mortimer Street Hamilton Square Birkenhead CH41 5EU United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from C/O R a Wilkinson & Co 5 Mortimer Street Hamilton Square Birkenhead CH41 5EU United Kingdom on 15 December 2010 (1 page) |
14 December 2010 | Appointment of Howard Boyd as a director (2 pages) |
14 December 2010 | Appointment of Howard Boyd as a director (2 pages) |
26 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
26 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 November 2010 | Incorporation (49 pages) |
24 November 2010 | Incorporation (49 pages) |