Marcus Street
Birkenhead
Merseyside
CH41 1EU
Wales
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Janice Elizabeth Fryer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £390 |
Current Liabilities | £2,175 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Voluntary strike-off action has been suspended (1 page) |
21 June 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Application to strike the company off the register (3 pages) |
13 March 2013 | Application to strike the company off the register (3 pages) |
16 August 2012 | Director's details changed for Janice Elizabeth Fryer on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Janice Elizabeth Fryer on 16 August 2012 (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 June 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
26 June 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
4 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
7 June 2011 | Registered office address changed from Unit 37 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Unit 37 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Unit 37 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom on 7 June 2011 (2 pages) |
10 March 2011 | Registered office address changed from 13 Frankby Close Greasby Wirral CH49 3PT United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 13 Frankby Close Greasby Wirral CH49 3PT United Kingdom on 10 March 2011 (1 page) |
28 February 2011 | Incorporation (32 pages) |
28 February 2011 | Incorporation (32 pages) |