Ainsdale
Merseyside
PR8 3LR
Secretary Name | Robert John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Burnley Road Ainsdale Merseyside PR8 3LR |
Director Name | Mr Tony Leslie Marriott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 July 2012) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 37 Westcliffe Road Birkdale Southport Merseyside PR8 2JS |
Director Name | Ingo Klaus Klemke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Eichenweg 2 Quickborn D-25451 Germany |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£53,872 |
Cash | £1,594 |
Current Liabilities | £66,935 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
5 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 March 2010 | Director's details changed for Robert John Williams on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Tony Leslie Marriott on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Tony Leslie Marriott on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Robert John Williams on 11 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
12 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
10 July 2007 | Return made up to 20/02/07; full list of members (8 pages) |
10 July 2007 | Return made up to 20/02/07; full list of members (8 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
19 September 2006 | Company name changed sempre hair color mix LIMITED\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed sempre hair color mix LIMITED\certificate issued on 19/09/06 (2 pages) |
7 September 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
7 September 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2006 | Return made up to 20/02/06; full list of members (8 pages) |
12 April 2006 | Return made up to 20/02/06; full list of members (8 pages) |
2 June 2005 | Return made up to 20/02/05; full list of members (8 pages) |
2 June 2005 | Return made up to 20/02/05; full list of members (8 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 06/02/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
27 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Nc inc already adjusted 02/07/02 (1 page) |
23 July 2002 | Nc inc already adjusted 02/07/02 (1 page) |
23 July 2002 | Resolutions
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
14 March 2002 | Secretary resigned (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Director resigned (2 pages) |
14 March 2002 | Director resigned (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (2 pages) |
20 February 2002 | Incorporation (11 pages) |