West Kirby
Wirral
Merseyside
L48 5HQ
Secretary Name | Simon Antony Fayle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(7 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 29 July 2013) |
Role | Production Manager |
Correspondence Address | 9a Uplands Road Bromborough Merseyside CH62 2BY Wales |
Director Name | Simon Antony Fayle |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(9 years after company formation) |
Appointment Duration | 11 years (closed 29 July 2013) |
Role | Manager Director |
Correspondence Address | 9a Uplands Road Bromborough Merseyside CH62 2BY Wales |
Secretary Name | Gillian Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Pooltown Road Whitby South Wirral Merseyside L65 7AF |
Secretary Name | Harold Waltho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Water Street Birkenhead Merseyside L41 5ED |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 404-406 Finchley Road London NW2 2HR |
Secretary Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 404-406 Finchley Road London NW2 2HR |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £65,929 |
Cash | £12,244 |
Current Liabilities | £225,312 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2013 | Notice of final account prior to dissolution (1 page) |
29 April 2013 | Return of final meeting of creditors (1 page) |
29 April 2013 | Notice of final account prior to dissolution (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
19 March 2007 | Appointment of a liquidator (1 page) |
19 March 2007 | Appointment of a liquidator (1 page) |
24 January 2006 | Order of court to wind up (1 page) |
24 January 2006 | Order of court to wind up (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 30 deeside industrial park deeside clwyd CH5 2NU (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: unit 30 deeside industrial park deeside clwyd CH5 2NU (1 page) |
7 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
3 September 2002 | £ nc 10000/100000 12/06/02 (1 page) |
3 September 2002 | Ad 12/06/02--------- £ si 1363@1=1363 £ ic 10000/11363 (2 pages) |
3 September 2002 | £ nc 10000/100000 12/06/02 (1 page) |
3 September 2002 | Resolutions
|
3 September 2002 | Ad 12/06/02--------- £ si 1363@1=1363 £ ic 10000/11363 (2 pages) |
3 September 2002 | Resolutions
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Return made up to 02/08/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
4 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 02/08/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 July 1998 | Return made up to 02/08/98; full list of members
|
26 July 1998 | Return made up to 02/08/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
6 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
22 March 1994 | Particulars of mortgage/charge (3 pages) |
22 March 1994 | Particulars of mortgage/charge (3 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
31 August 1993 | Ad 16/08/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 August 1993 | Ad 16/08/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 August 1993 | Incorporation (12 pages) |