Heswall
Wirral
Merseyside
CH60 6SS
Wales
Secretary Name | Mr David Anthony Scott |
---|---|
Status | Closed |
Appointed | 22 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 17 Oldfield Drive Heswall Wirral Merseyside CH60 6SS Wales |
Director Name | Mrs Gurbakhsh Kaur |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Motcombe Road Heald Green Cheadle Greater Manchester SK8 3TP |
Director Name | Mrs Mandeep Kaur Dehel |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Motcombe Road Heald Green Cheadle Greater Manchester SK8 3TP |
Director Name | Mr Suckraj Singh Dehel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 3 Motcombe Road Heald Green Cheadle Greater London SK8 3TP |
Secretary Name | Suckraj Dehel |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Motcombe Road Heald Green Cheadle Greater London SK8 3TP |
Director Name | Mrs Deborah Susan Scott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 25 February 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 17 Oldfield Drive Heswall Wirral Merseyside CH60 6SS Wales |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | 17 Oldfield Drive Heswall Wirral Merseyside CH60 6SS Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Termination of appointment of Deborah Susan Scott as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Deborah Susan Scott as a director on 25 February 2015 (1 page) |
22 September 2014 | Appointment of Mrs Deborah Susan Scott as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr David Anthony Scott as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Deborah Susan Scott as a director on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 3 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP to 17 Oldfield Drive Heswall Wirral Merseyside CH60 6SS on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Suckraj Dehel as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Suckraj Dehel as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Suckraj Dehel as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr David Anthony Scott as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Suckraj Dehel as a director on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr David Anthony Scott as a director on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 3 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP to 17 Oldfield Drive Heswall Wirral Merseyside CH60 6SS on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr David Anthony Scott as a secretary on 22 September 2014 (2 pages) |
21 September 2014 | Termination of appointment of Gurbakhsh Kaur as a director on 21 September 2014 (1 page) |
21 September 2014 | Termination of appointment of Gurbakhsh Kaur as a director on 21 September 2014 (1 page) |
21 September 2014 | Termination of appointment of Mandeep Dehel as a director on 21 September 2014 (1 page) |
21 September 2014 | Termination of appointment of Mandeep Dehel as a director on 21 September 2014 (1 page) |
28 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
5 June 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
5 June 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 September 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
10 September 2012 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
10 September 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
10 September 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
24 April 2012 | Incorporation (27 pages) |
24 April 2012 | Incorporation (27 pages) |