Hoylake
Wirral
Merseyside
CH47 2AL
Wales
Director Name | Mr John William Parr |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 North Parade Hoylake Wirral Merseyside CH47 2AL Wales |
Director Name | Helen Britton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 North Parade Hoylake Wirral Merseyside CH47 2AL Wales |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Registered Address | Hoylake Lifeboat Museum Hoylake Promenade Hoylake Wirral Merseyside CH47 2AL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Hoylake Lifeboat Museum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 December 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
8 December 2013 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 8 December 2013 (1 page) |
8 December 2013 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 8 December 2013 (1 page) |
8 December 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
8 December 2013 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 8 December 2013 (1 page) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
5 December 2012 | Termination of appointment of Helen Britton as a director (2 pages) |
5 December 2012 | Termination of appointment of Helen Britton as a director (2 pages) |
22 November 2012 | Termination of appointment of Helen Britton as a director (2 pages) |
22 November 2012 | Termination of appointment of Helen Britton as a director (2 pages) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Incorporation (42 pages) |
17 October 2011 | Incorporation (42 pages) |