West Kirby
Wirral
Merseyside
L48 5HQ
Secretary Name | Mr Roy Varley |
---|---|
Status | Closed |
Appointed | 02 October 2009(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 February 2016) |
Role | Company Director |
Correspondence Address | Enterprise House Carlton Road Worksop South Yorkshire S11 8NX |
Secretary Name | Luke Varley |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Lang Lane West Kirby Wirral CH48 5HQ Wales |
Secretary Name | Luke Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 41 Lang Lane West Kirby Wirral CH48 5HQ Wales |
Secretary Name | Simon Antony Fayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 9a Uplands Road Bromborough Merseyside CH62 2BY Wales |
Secretary Name | Spool Multi Media UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2001) |
Correspondence Address | Unit 30 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Registered Address | Enterprise House Carlton Road Worksop South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1000 at £1 | Roy Varley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,465 |
Cash | £7,303 |
Current Liabilities | £9,524 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 November 2015 | Return of final meeting in a members' voluntary winding up (22 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (15 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 10 February 2015 (15 pages) |
17 March 2014 | Declaration of solvency (3 pages) |
4 March 2014 | Registered office address changed from 41 Lang Lane Wirral Merseyside CH48 5HQ United Kingdom on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 41 Lang Lane Wirral Merseyside CH48 5HQ United Kingdom on 4 March 2014 (2 pages) |
3 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Resolutions
|
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Appointment of Mr Roy Varley as a secretary (1 page) |
15 August 2011 | Director's details changed for Roy Varley on 18 July 2011 (2 pages) |
15 August 2011 | Termination of appointment of Simon Fayle as a secretary (1 page) |
27 January 2011 | Notice of ceasing to act as receiver or manager (1 page) |
8 June 2010 | Receiver's abstract of receipts and payments to 1 February 2010 (2 pages) |
8 June 2010 | Notice of ceasing to act as receiver or manager (1 page) |
8 June 2010 | Receiver's abstract of receipts and payments to 1 February 2010 (2 pages) |
3 November 2009 | Registered office address changed from Whitfield Buildings 188-200 Pensby Rd Heswall, Wirral Cheshire CH60 6RJ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Whitfield Buildings 188-200 Pensby Rd Heswall, Wirral Cheshire CH60 6RJ on 3 November 2009 (1 page) |
18 June 2009 | Notice of appointment of receiver or manager (2 pages) |
18 June 2009 | Notice of appointment of receiver or manager (2 pages) |
1 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 41 lang lane wirral merseyside CH48 5HQ (1 page) |
10 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
3 August 2004 | Return made up to 18/07/04; full list of members (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
25 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
3 September 2002 | Return made up to 03/08/02; full list of members
|
3 September 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
17 September 2001 | Return made up to 03/08/01; full list of members
|
17 September 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
8 August 2000 | Return made up to 03/08/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
6 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 12/08/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
8 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
8 August 1997 | New secretary appointed (2 pages) |
2 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
12 August 1996 | Incorporation (14 pages) |