Wallasey
Merseyside
CH44 3BN
Wales
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 124 Mill Lane Wallasey Merseyside CH44 3BN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 March 2016 | Registered office address changed from 124 Liscard Road Wallasey CH44 0AB to 124 Mill Lane Wallasey Merseyside CH44 3BN on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 124 Liscard Road Wallasey CH44 0AB to 124 Mill Lane Wallasey Merseyside CH44 3BN on 9 March 2016 (1 page) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2014 | Appointment of Miss Michelle Louise James as a director on 10 October 2013 (2 pages) |
17 July 2014 | Appointment of Miss Michelle Louise James as a director on 10 October 2013 (2 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|