Liverpool
Merseyside
L2 3AB
Secretary Name | Gemma Louise Thurgood |
---|---|
Status | Closed |
Appointed | 20 February 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | Apt 224 Imperial Court Exchange Street East Liverpool Merseyside L2 3AB |
Director Name | Michael John Whitham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | John Williamson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | John Williamson |
---|---|
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | Flat 4 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
2 at £1 | Michael John Witham 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Secretary's details changed for Gemma Louise Thurgood on 29 February 2016 (3 pages) |
8 March 2016 | Secretary's details changed for Gemma Louise Thurgood on 29 February 2016 (3 pages) |
8 March 2016 | Director's details changed for Michael John Whitham on 29 February 2016 (3 pages) |
8 March 2016 | Director's details changed for Michael John Whitham on 29 February 2016 (3 pages) |
12 January 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat 4 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat 4 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE on 12 January 2016 (1 page) |
12 January 2016 | Director's details changed (2 pages) |
12 January 2016 | Director's details changed (2 pages) |
11 January 2016 | Director's details changed for Michael John Whitham on 11 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Gemma Louise Thurgood on 11 January 2016 (1 page) |
11 January 2016 | Secretary's details changed for Gemma Louise Thurgood on 11 January 2016 (1 page) |
11 January 2016 | Director's details changed for Michael John Whitham on 11 January 2016 (2 pages) |
8 December 2015 | Director's details changed (2 pages) |
8 December 2015 | Director's details changed (2 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 February 2015 | Appointment of Gemma Louise Thurgood as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Gemma Louise Thurgood as a secretary on 20 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Williamson as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Williamson as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Williamson as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Williamson as a secretary on 18 February 2015 (1 page) |
6 February 2015 | Appointment of Michael John Whitham as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Michael John Whitham as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Michael John Whitham as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Michael John Whitham as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael John Whitham as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael John Whitham as a director on 6 February 2015 (1 page) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|