375 Stanley Road
Bootle
Merseyside
L20 3EF
Director Name | James Harold Pope |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor North The Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF |
Director Name | Norma Johnston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Second Floor North The Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF |
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,420 |
Cash | £351 |
Current Liabilities | £2,501 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Annual return made up to 9 December 2012 no member list (3 pages) |
24 January 2013 | Annual return made up to 9 December 2012 no member list (3 pages) |
24 January 2013 | Annual return made up to 9 December 2012 no member list (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 December 2011 | Annual return made up to 9 December 2011 no member list (3 pages) |
14 December 2011 | Annual return made up to 9 December 2011 no member list (3 pages) |
14 December 2011 | Annual return made up to 9 December 2011 no member list (3 pages) |
5 August 2011 | Termination of appointment of Norma Johnston as a director (2 pages) |
5 August 2011 | Termination of appointment of Norma Johnston as a director (2 pages) |
8 March 2011 | Registered office address changed from Second Floor North the Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Second Floor North the Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Second Floor North the Investment Centre 375 Stanley Road Bootle Merseyside L20 3EF on 8 March 2011 (2 pages) |
9 December 2010 | Incorporation of a Community Interest Company (41 pages) |
9 December 2010 | Incorporation of a Community Interest Company (41 pages) |