Tranmere
Wirral
CH42 0NR
Wales
Director Name | Alan Vaughan Evans |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS Wales |
Telephone | 0151 2039192 |
---|---|
Telephone region | Liverpool |
Registered Address | 64 Wallasey Road Wallasey Merseyside CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
1 at £1 | Christopher Stott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,599 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2013 | Delivered on: 20 March 2013 Persons entitled: Keen Thinking Limited Classification: All assets debenture Secured details: All monies due or to become due from the each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
28 September 2012 | Delivered on: 3 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2012 | Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 10 May 2012 (1 page) |
19 April 2012 | Appointment of Christopher Philip Stott as a director (5 pages) |
19 April 2012 | Appointment of Christopher Philip Stott as a director (5 pages) |
13 April 2012 | Termination of appointment of Alan Evans as a director (2 pages) |
13 April 2012 | Termination of appointment of Alan Evans as a director (2 pages) |
27 March 2012 | Incorporation (35 pages) |
27 March 2012 | Incorporation (35 pages) |