Birkenhead
Merseyside
CH41 5EU
Wales
Director Name | Mr Mark Antony Bloomfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Rabley Wood View Marlborough Wiltshire SN8 1EP |
Registered Address | 5 Mortimer Street Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Completion of winding up (1 page) |
14 August 2015 | Completion of winding up (1 page) |
3 March 2015 | Order of court to wind up (3 pages) |
3 March 2015 | Order of court to wind up (3 pages) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
26 February 2014 | Registered office address changed from 22 Lorn Street Birkenhead Wirral CH41 6AR United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 22 Lorn Street Birkenhead Wirral CH41 6AR United Kingdom on 26 February 2014 (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Registered office address changed from C/O Bdm Business Services Ltd Apex Railway Buildings Carr Lane Industrial Estate Hoylake Wirral CH47 4AY United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Craig Malcolm Blackwell on 21 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Craig Malcolm Blackwell on 21 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from C/O Bdm Business Services Ltd Apex Railway Buildings Carr Lane Industrial Estate Hoylake Wirral CH47 4AY United Kingdom on 22 October 2013 (1 page) |
6 August 2013 | Termination of appointment of Mark Bloomfield as a director (1 page) |
6 August 2013 | Registered office address changed from 54 Rabley Wood View Marlborough Wiltshire SN8 1EP United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Mr Craig Malcolm William Blackwell as a director (2 pages) |
6 August 2013 | Registered office address changed from 54 Rabley Wood View Marlborough Wiltshire SN8 1EP United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 54 Rabley Wood View Marlborough Wiltshire SN8 1EP United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Mark Bloomfield as a director (1 page) |
6 August 2013 | Appointment of Mr Craig Malcolm William Blackwell as a director (2 pages) |
10 October 2012 | Incorporation Statement of capital on 2012-10-10
|
10 October 2012 | Incorporation Statement of capital on 2012-10-10
|