Wirral
CH49 4LH
Wales
Director Name | Mr Alan Francis Hodgson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2011(same day as company formation) |
Role | Independent Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 23 Cherry Gardens 15 Market Street Wirral CH47 2BF Wales |
Secretary Name | Mr Alan Francis Hodgson |
---|---|
Status | Closed |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 23 Cherry Gardens 15 Market Street Wirral CH47 2BF Wales |
Director Name | Mr Mark Frederick Howard Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Pearl Lane Vicars Cross Chester CH3 5NU Wales |
Director Name | Miss Joanne Louise Copoc |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 49 Bridgewater Grange Preston Brook Runcorn WA7 3AL |
Registered Address | 1 Hamilton Square Birkenhead CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Francis Hodgson 25.00% Ordinary |
---|---|
1 at £1 | Giles Gavin Brown 25.00% Ordinary |
1 at £1 | Joanne Louise Copoc 25.00% Ordinary |
1 at £1 | Mark Frederick Howard Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24 |
Current Liabilities | £27 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 April 2013 | Termination of appointment of Mark Frederick Howard Brown as a director on 31 December 2012 (1 page) |
23 April 2013 | Termination of appointment of Mark Brown as a director (1 page) |
14 November 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
14 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
14 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
3 September 2012 | Termination of appointment of Joanne Louise Copoc as a director on 28 July 2012 (2 pages) |
3 September 2012 | Termination of appointment of Joanne Copoc as a director (2 pages) |
14 October 2011 | Incorporation (27 pages) |
14 October 2011 | Incorporation (27 pages) |