Bebington
Wirral
CH63 8NY
Wales
Secretary Name | Ms Christine Ann Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Quenswood Avenue Bebington Merseyside CH63 8NY Wales |
Director Name | Matthew Spence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Property Management |
Correspondence Address | 15 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET |
Secretary Name | Mr Dennis Stephen John Riddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queenswood Avenue Bebington Wirral CH63 8NY Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 July 2008 | Return made up to 25/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
23 March 2007 | Director resigned (1 page) |
12 December 2006 | Amended accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Amended accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 8 hunters walk canal street chester cheshire CH1 4EB (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 8 hunters walk canal street chester cheshire CH1 4EB (1 page) |
30 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 25/02/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
21 May 2003 | Return made up to 25/02/03; full list of members
|
10 April 2003 | Registered office changed on 10/04/03 from: 3 grey friars chester cheshire CH1 2NW (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 3 grey friars chester cheshire CH1 2NW (1 page) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 21 cairo street warrington cheshire WA1 1EE (1 page) |
12 June 2002 | Company name changed iberian property sales LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 21 cairo street warrington cheshire WA1 1EE (1 page) |
12 June 2002 | Company name changed iberian property sales LIMITED\certificate issued on 12/06/02 (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Registered office changed on 09/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Registered office changed on 09/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Ad 25/02/02--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
9 March 2002 | Ad 25/02/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
9 March 2002 | Ad 25/02/02--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
9 March 2002 | Ad 25/02/02--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
9 March 2002 | Ad 25/02/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Ad 25/02/02--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
25 February 2002 | Incorporation (12 pages) |
25 February 2002 | Incorporation (12 pages) |