Bromborough
Wirral
CH62 2DN
Wales
Director Name | Nicholas While |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 North Parade Hoylake Wirral Merseyside CH47 3AJ Wales |
Secretary Name | Jenny Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 42 North Parade Hoylake Wirral Merseyside CH47 3AJ Wales |
Director Name | Miss Danielle Sian Rayner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Ridge West Road Prenton Merseyside CH43 9RP Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £314 |
Cash | £437 |
Current Liabilities | £20,412 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 2015 | Statement of affairs with form 4.19 (6 pages) |
10 March 2015 | Statement of affairs with form 4.19 (6 pages) |
9 March 2015 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 9 March 2015 (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 September 2014 | Registration of charge 054488410003, created on 26 August 2014 (13 pages) |
2 September 2014 | Registration of charge 054488410003, created on 26 August 2014 (13 pages) |
1 April 2014 | Registration of charge 054488410002 (13 pages) |
1 April 2014 | Registration of charge 054488410002 (13 pages) |
27 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
19 November 2013 | Appointment of John Topping as a director (3 pages) |
19 November 2013 | Termination of appointment of Danielle Rayner as a director (2 pages) |
19 November 2013 | Termination of appointment of Danielle Rayner as a director (2 pages) |
19 November 2013 | Registered office address changed from 42 North Parade Hoylake Wirral Merseyside CH47 3AJ United Kingdom on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from 42 North Parade Hoylake Wirral Merseyside CH47 3AJ United Kingdom on 19 November 2013 (2 pages) |
19 November 2013 | Appointment of John Topping as a director (3 pages) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed while fire & security LTD\certificate issued on 16/08/13
|
16 August 2013 | Company name changed while fire & security LTD\certificate issued on 16/08/13
|
22 July 2013 | Registration of charge 054488410001 (26 pages) |
22 July 2013 | Registration of charge 054488410001 (26 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
7 June 2013 | Termination of appointment of Nic While as a director (1 page) |
7 June 2013 | Appointment of Miss Danielle Sian Rayner as a director (2 pages) |
7 June 2013 | Termination of appointment of Nic While as a director (1 page) |
7 June 2013 | Termination of appointment of Jenny Wilkinson as a secretary (1 page) |
7 June 2013 | Appointment of Miss Danielle Sian Rayner as a director (2 pages) |
7 June 2013 | Termination of appointment of Jenny Wilkinson as a secretary (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Director's details changed for Nic While on 19 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Nic While on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 1 Victoria Street Liverpool L2 5QA on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 1 Victoria Street Liverpool L2 5QA on 19 March 2013 (1 page) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Director's details changed for Nic While on 1 January 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Jenny Wilkinson on 1 January 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Jenny Wilkinson on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Nic While on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Nic While on 1 January 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Jenny Wilkinson on 1 January 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Nic While on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Nic While on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Nic While on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
18 August 2007 | Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 August 2007 | Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 July 2007 | Return made up to 11/05/07; no change of members (6 pages) |
27 July 2007 | Return made up to 11/05/07; no change of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 19 cranbourne avenue meols wirral CH47 7BN (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 19 cranbourne avenue meols wirral CH47 7BN (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Incorporation (13 pages) |
11 May 2005 | Incorporation (13 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |