Off Higher Lane Rainford
St Helens
Merseyside
WA11 8NW
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | Carden House 9 Myrtle Way Brough East Yorkshire HU15 1SR |
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | Carden House 9 Myrtle Way Brough East Yorkshire HU15 1SR |
Director Name | Mr Marc Stuart McLean |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Canning Street Liverpool Merseyside L8 7NR |
Secretary Name | Mr Kevin Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Hill Holiday Moss Off Higher Lane Rainford St Helens Merseyside WA11 8NW |
Director Name | Mr Nigel John Price |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 20 Hartley Road Birkdale Southport Merseyside PR8 4SA |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,792 |
Cash | £3,968 |
Current Liabilities | £589 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Return made up to 31/05/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/05/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
25 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
14 October 2003 | Nc inc already adjusted 15/07/03 (1 page) |
14 October 2003 | Ad 15/07/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
14 October 2003 | Ad 15/07/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
14 October 2003 | Nc inc already adjusted 15/07/03 (1 page) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Ad 17/10/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Ad 17/10/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages) |
4 November 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (3 pages) |
24 October 2002 | Memorandum and Articles of Association (19 pages) |
24 October 2002 | Ad 17/10/02--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
24 October 2002 | Memorandum and Articles of Association (19 pages) |
24 October 2002 | New secretary appointed;new director appointed (3 pages) |
24 October 2002 | Ad 17/10/02--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
22 October 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
22 October 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Registered office changed on 21/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
8 August 2002 | Company name changed rolco 166 LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed rolco 166 LIMITED\certificate issued on 08/08/02 (2 pages) |
31 May 2002 | Incorporation (17 pages) |