Neston Road
Willaston
Wirral
CH64 2XS
Wales
Director Name | Stephen David Fisher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Insurance Claims Manager |
Country of Residence | England |
Correspondence Address | 17 Keswick Avenue Bromborough Wirral CH63 0NP Wales |
Director Name | Stuart Charles Hadwin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tanar Close Spital Wirral CH63 9AN Wales |
Director Name | Mr Steven James Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wayside 4 Dale Road Bromborough Wirral CH62 6BS Wales |
Director Name | Mr Richard Lawrence Kimpton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River House 3 Marine Drive Heswall Wirral CH60 9JJ Wales |
Director Name | Mr Stephen John Lowe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Golf Links Road Prenton Wirral CH42 8LN Wales |
Director Name | Mr Ian David Millington |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Brookhurst Avenue Bromborough Wirral CH63 0HU Wales |
Director Name | Mr Paul Anthony Quinn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Cottage 33 Gayton Lane Gayton Wirral CH60 3SH Wales |
Director Name | Shaun Vincent Seddon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 9 Appleby Grove Bromborough Wirral CH63 6EU Wales |
Director Name | Mr Julian John Snow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Health And Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holmwood Avenue Barnston Wirral CH61 1AX Wales |
Director Name | David Glyn Williams |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 23 Poulton Road Wirral Merseyside CH63 9LB Wales |
Director Name | Neil Robert Reynolds-Winstanley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Senior Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Twin Oaks 68 Church Lane Great Sutton Cheshire CH66 4RF Wales |
Registered Address | 1 Hamilton Square Birkenhead Wirral CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,886 |
Current Liabilities | £2,885 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (4 pages) |
1 June 2016 | Application to strike the company off the register (4 pages) |
18 January 2016 | Annual return made up to 7 January 2016 no member list (12 pages) |
18 January 2016 | Director's details changed for David Glyn Williams on 18 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 7 January 2016 no member list (12 pages) |
18 January 2016 | Annual return made up to 7 January 2016 no member list (12 pages) |
18 January 2016 | Director's details changed for David Glyn Williams on 18 January 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
5 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
18 September 2015 | Registered office address changed from Hillyer Mckeown Murlain House Union Street Chester Cheshire CH1 1QP to 1 Hamilton Square Birkenhead Wirral CH41 6AU on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from Hillyer Mckeown Murlain House Union Street Chester Cheshire CH1 1QP to 1 Hamilton Square Birkenhead Wirral CH41 6AU on 18 September 2015 (2 pages) |
22 January 2015 | Annual return made up to 7 January 2015 no member list (12 pages) |
22 January 2015 | Annual return made up to 7 January 2015 no member list (12 pages) |
22 January 2015 | Annual return made up to 7 January 2015 no member list (12 pages) |
21 January 2015 | Termination of appointment of Neil Robert Reynolds-Winstanley as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Neil Robert Reynolds-Winstanley as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Neil Robert Reynolds-Winstanley as a director on 1 December 2014 (1 page) |
7 January 2014 | Incorporation of a Community Interest Company (58 pages) |
7 January 2014 | Incorporation of a Community Interest Company (58 pages) |