Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director Name | Mr Andrew Paul Grabe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eps House - The Oaks Village Road West Kirby Wirral CH48 3JN Wales |
Secretary Name | Mrs Lesley Anne Grabe |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Eps House - The Oaks Village Road West Kirby Wirral CH48 3JN Wales |
Website | www.maintenance999.com/ |
---|---|
Telephone | 0800 9990911 |
Telephone region | Freephone |
Registered Address | Eps House - The Oaks Village Road West Kirby Wirral CH48 3JN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
1000 at £1 | Simon David Bennett Jones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Termination of appointment of Lesley Anne Grabe as a secretary on 31 October 2014 (1 page) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Lesley Anne Grabe as a secretary on 31 October 2014 (1 page) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2012 | Termination of appointment of Andrew Grabe as a director (1 page) |
31 October 2012 | Termination of appointment of Andrew Grabe as a director (1 page) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|