Prenton
Birkenhead
Merseyside
CH43 2HB
Wales
Director Name | Dr David Stokoe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Templemore Road Prenton Birkenhead Merseyside CH43 2HB Wales |
Secretary Name | Tag Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | Abacus House The Rope Walk Garstang Preston Lancashire PR3 1NS |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alison Stokoe 50.00% Ordinary |
---|---|
50 at £1 | David Stokoe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,383 |
Cash | £95,011 |
Current Liabilities | £2,765 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 July 2014 | Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages) |
17 July 2013 | Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 17 July 2013 (2 pages) |
12 July 2013 | Declaration of solvency (3 pages) |
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Resolutions
|
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Secretary's details changed for Tag Secretarial Limited on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr David Stokoe on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Alison Stokoe on 31 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from Abacus House 8 Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Abacus House 8 Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 1 April 2010 (1 page) |
14 April 2009 | Secretary appointed tag secretarial LIMITED (2 pages) |
14 April 2009 | Director appointed alison stokoe (2 pages) |
14 April 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2009 | Incorporation (9 pages) |