Wirral
Merseyside
CH63 5QE
Wales
Secretary Name | Ms Christine Ann Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 July 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stanley Avenue Wirral Merseyside CH63 5QE Wales |
Director Name | Matthew Spence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | 15 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET |
Secretary Name | Mr Dennis Stephen John Riddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queenswood Avenue Bebington Wirral CH63 8NY Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Director's details changed for Mr Dennis Stephen John Riddick on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Ms Christine Ann Adamson on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Secretary's details changed for Ms Christine Ann Adamson on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Mr Dennis Stephen John Riddick on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Mr Dennis Stephen John Riddick on 1 August 2010 (2 pages) |
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) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/08/09; 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) |
7 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/08/08; 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) |
16 October 2007 | Return made up to 01/08/07; full list of members
|
16 October 2007 | Return made up to 01/08/07; full list of members (7 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
18 October 2006 | Particulars of mortgage/charge (6 pages) |
18 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Full accounts made up to 31 August 2005 (11 pages) |
4 October 2006 | Full accounts made up to 31 August 2005 (11 pages) |
2 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 8 hunters walk canal street chester CH1 4EB (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 8 hunters walk canal street chester CH1 4EB (1 page) |
15 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 April 2005 | Accounts made up to 31 August 2004 (1 page) |
1 October 2004 | Return made up to 01/08/04; full list of members (8 pages) |
1 October 2004 | Return made up to 01/08/04; full list of members (8 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
13 August 2003 | Memorandum and Articles of Association (8 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Memorandum and Articles of Association (8 pages) |
13 August 2003 | £ nc 1000/10000 01/08/03 (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | £ nc 1000/10000 01/08/03 (1 page) |
1 August 2003 | Incorporation (12 pages) |
1 August 2003 | Incorporation (12 pages) |