Bromborough
Wirral
CH62 3PT
Wales
Director Name | Mr Mark John Ainsworth |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 June 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN Wales |
Director Name | Liam Patrick Edward Bailey |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 June 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Liscard Business Centre 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Director Name | Simon James Furneaux |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 June 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Liscard Business Centre 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Registered Address | Unit 5 Lumina Martindale Road Bromborough Wirral CH62 3PT Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
100 at £1 | Thomas Stock 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mark John Ainsworthy on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mark John Ainsworthy on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mark John Ainsworthy on 1 March 2014 (2 pages) |
20 March 2014 | Appointment of Mark John Ainsworthy as a director (3 pages) |
20 March 2014 | Appointment of Liam Patrick Edward Bailey as a director (3 pages) |
20 March 2014 | Appointment of Simon James Furneaux as a director (3 pages) |
20 March 2014 | Appointment of Mark John Ainsworthy as a director (3 pages) |
20 March 2014 | Appointment of Liam Patrick Edward Bailey as a director (3 pages) |
20 March 2014 | Appointment of Simon James Furneaux as a director (3 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation (24 pages) |
20 January 2012 | Incorporation (24 pages) |