Southport
Merseyside
PR8 3EB
Secretary Name | Brenda Pickthall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Plex Moss Lane Halsall Ormskirk Lancashire L39 8SU |
Director Name | Mr Robert Ashley Wilson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 13 June 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chorley Road Standish Wigan Lancashire WN1 2SS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 66 Chorley Road Standish Wigan Lancashire WN1 2SS |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Aspull New Springs Whelley |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | Termination of appointment of Robert Wilson as a director (1 page) |
14 June 2011 | Termination of appointment of Robert Wilson as a director (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2011 | Registered office address changed from C/O Ilyas Patel Accountants 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Ilyas Patel Accountants 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Ilyas Patel Accountants 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP United Kingdom on 1 June 2011 (1 page) |
27 May 2011 | Application to strike the company off the register (2 pages) |
27 May 2011 | Application to strike the company off the register (2 pages) |
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
8 January 2011 | Director's details changed for Deborah Lee Lillis on 5 November 2010 (2 pages) |
8 January 2011 | Director's details changed for Deborah Lee Lillis on 5 November 2010 (2 pages) |
8 January 2011 | Director's details changed for Deborah Lee Lillis on 5 November 2010 (2 pages) |
2 December 2010 | Termination of appointment of Deborah Lillis as a director (1 page) |
2 December 2010 | Appointment of Mr Robert Ashley Wilson as a director (2 pages) |
2 December 2010 | Termination of appointment of Deborah Lillis as a director (1 page) |
2 December 2010 | Appointment of Mr Robert Ashley Wilson as a director (2 pages) |
1 July 2010 | Termination of appointment of Brenda Pickthall as a secretary (1 page) |
1 July 2010 | Registered office address changed from Highfield House Chester Road Northop Nr Chester CH7 6AZ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Highfield House Chester Road Northop Nr Chester CH7 6AZ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Highfield House Chester Road Northop Nr Chester CH7 6AZ on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Brenda Pickthall as a secretary (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 November 2009 | Annual return made up to 5 November 2009 (13 pages) |
25 November 2009 | Annual return made up to 5 November 2009 (13 pages) |
25 November 2009 | Annual return made up to 5 November 2009 (13 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (7 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (7 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 4 st wyburn 26 westcliffe road southport merseyside PR8 2TG (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 4 st wyburn 26 westcliffe road southport merseyside PR8 2TG (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 363 guildford road southport merseyside PR8 3EB (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 363 guildford road southport merseyside PR8 3EB (1 page) |
21 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
21 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
21 November 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 34 watling street road fullwood preston lancashire PR2 8BP (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 34 watling street road fullwood preston lancashire PR2 8BP (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 145 edge lane liverpool L7 2PG (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 145 edge lane liverpool L7 2PG (1 page) |
11 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
9 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 61 rodney street liverpool L1 9ER (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 61 rodney street liverpool L1 9ER (1 page) |
7 November 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
7 November 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Incorporation (12 pages) |
29 September 2004 | Incorporation (12 pages) |